Loading...
HomeMy WebLinkAboutMINUTES - 06151982 - R 82F IN 3 1 �• 1 Aft � sz kN%til THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY June 15, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk L� 1 POS I T I ON �1[[B,I,d•3Tll¢_E71VT REQUEST No: 51 L s�j Department Community Servicy-1 t Unit 1426 Date 2/26/82 .. v C OE�T• k 16c,kc ficviceS _ PkoT Action Requested: Establish clAJY16f`dead` Start Parent Involvement Specialist; reclassify position h incumbent of Position 59-19, EOP Worker II, Proposed effective date: 5115/82 Priscilla Martinez. Explain why adjustment is needed: To reflect the specialized nature of the duties of the position which are not reflected in the umbrella specification of EOP Worker II. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 0 2. Fixed Assets: (t.ist items cold coat) $ 0 Estimated totals Signatur iI a Daniel Berk Director Department Hea Initial Determination of County Administrator Date: March 1, 1982 Approved. To Personnel Department for classificAtion recommendation 4,­cZounty Administrator Personnel Office www 6 Date: JnnP q, 19R9 Classification and Pay Recommendation Allocate the class of Head Start Parent and Social Services Specialist-Project to the Exempt Salary Schedule; reclassify Economic Opportunity Program Worker II, position #59-19 to the new class. Amend Resolution 81/1007 by adding Head Start Parent and Social Services Specialist-Project, Salary Level 112-029 (1269-1542) and reclassify person and position Economic Opportunity_ Program Worker II, position 1159-19, Salary Level H2-420 (1875-2280), to the riew class.. Can be effective day following Board action. This class is not exempt from overtime. for Personnel Director Recommendation of County Administrator Date: Recommendation approved JUN 1 6 1982 effective County Administrator Action of the Board of Supervisors JUN 1 51982 Adjustment APPROVED (^'S PPROV D) on J. R. /LSSCN, County Clerk Date: JUN 1 ..51982 — By: Y �6��cf-Cel r.Matthews APPROVAL ob th-is adjustment eons-tituteb an Appnopni.ation Adjustmejtt and PeAsonne.P Reeof tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) v 2 / POSITION ADJUSTMENT REQUEST No. 1,;24-7--z Date: 6/8/82 �! i Dept. No./ R �' F'Copers epartment Health Services/Med. Care Budget Unit No. 540/69000rgJUyo,,4W �A.gtgcy No. 54,ction Requested: Add 2 MRT positions (one in Richmond/org. #6384; one i.nPPitt'sb Lurg/org. #6388) cancel one Public health SociKF-Vo-rYe—rp7sT-E1on - ; canoe oHS oemal wriogram Planner 11 position #54-270 Proposed Effective Date: _xplain why adjustment is needed: for Medical care Th-iainn to have nn,-. (1) MRT in each elinin to —if—f— the —Ii—1 yt.aff, gPryLroc pnA di agonaPe s rnvi dad to CrHP p ati Pnt.a in nrAer to deter+ any excess sexuices and -=id._11L° of 's'y-'nna. Mamn frnm TPv Paanalli t.n follow_ ,lassification Questionnaire attached: Yes No :stimated cost of adjustment: $ Cost is within department's budget: Yes ® No(, THESE POSITIONS WILL NOT BE AFFECTED BY ANY ANTICITXTED LAYOFF. If not within budget, use reverse side to explain how costs are to be fun d. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Web Beadle, Dept. Personnel Office for Department Head Personnel Department Recommendation Date: June 9, 1982 Classify (2) Medical Record Technician positions, Salary Level H2-020 (1257-1528) one in Org. #6384 and one in Org. #6388; cancel Public Health Social Worker, position 1154-1768, Salary Level H2-350 (1749-2126). and cancel Social Program Planner II, position 1154-270, Salary Level H2-545 (2125-2583). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Qday followiBoard action, 6 -1 G2 n c Date for DlrEtt r of P rsonnel County Administrator Recommendation Date: GD �— p Approve Recommendation of Director of Personnel Li Disapprove Recommendation of Director of Personnel D Other: for County Administrator Board of Supervisors Action JUN 15 1982 Adjustment APPROVED/DISAPPROVED on J.R. Olsson, County Clerk Date: JUN 1_ ;7992 By: (/ ?CL'&L6a- APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. C.Matthews M347 6/82 3 POSITION ADJUSTMENT REQUEST No. Date: 6/8/82 Dept. No./0362 Copers Department CAO - EMERGENCY SERVICES Budget Unit No. 362 Org. No. 0362 Agency No. 03 Action Requested: INACTIVATE THE CLASS OF DIRECTOR, OFFICE OF EMERGENCY SERVICES AND CANCEL POSITION #0-7.— Proposed 03-2 . Proposed Effective Date: June 16, Explain why adjustment is needed: CLASSIFICATION NO LONGER IN USE. Classification Questionnaire attached: Yes E] No E] N/A C7 C- z ti Estimated cost of adjustment: Cost is within department's budget: Yes [] No[J N/A N m R: 1 If not within budget, use reverse side to explain how costs are to be funde rn Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Dep .tm t Head Personnel Department Recommendation ti Date: 6/9/82 Remove the Class of Director, Office of Emergency Services from the Basic Salary Schedule and cancel Director, Office of Emergency Services position #03-27, Salary Level H2-731 (2559-3111). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. Cl Date forDirectof ersonnel County Admin' Date: 6Strator Recommendation 1261 —AAl2 Approve Recommendation of Director of Personnel m Disapprove Recommendation of Director of Personnel a Other: for County Administrate Board of Supervisors Action Adjustment APPROVED/fli5APPROVED on JUN 15 1982 J.R. Olsson, County Clerk Date: JUN 151982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT.0,Matthews M347 6/82 , � 4 �UTINE _ POSITION ADJUSTMENT REQUEST No. Date: 6/3/82 Dept. No./ 0540- 6395 Copers Department Health,Sery c"o��QZ Budget Unit No.6900 Org. No. 6396 Agency No. 54 JUV Action Requested: Add one �1 2�/ O Dledical Social Worker (A-level) position and one (1) Permanent Inter y`t"Ii aia�t VI:nician position; cancel Medical Social W Worker r position X54-786. Proposed Effective Date: 6/16/82 Explain why adjustment is needed: To provide medical and support services to the George Miller Centers. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No El If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Department Recommendation Date: June 9, 1982 Classify (1) 20/40 Medical Social Worker (A—level) and (1) Permanent Intermittent Psychiatric Technician; cancel Medical Social Worker position #54-786. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: U day following Board action. ❑ �— IV Da a 4forDretr f�P rsonnel County Administrator Recommendation S Date: 6/0 M Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED PPR$1FED on JUN 151962 O.R. Ol spn, Co Cle k Date: JUN 15 1982 g ; (/J��//6" C.Matthews APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 P 0 S I T I0N A D J U S T M E N T REQUEST No: L Department Health Services/Medical CarEBudl t Unit 450 Date 3/12/82 i� J 20 PM If Action Requested: Classify one ?( l4oc �t M�kir iAT a+ ff Phpaj i n n +' nmoi /� EMS Resident Physician I Sir- 77 Li' Proposed effective date:l•h^_J Explain why adjustment is needed: to reatcre t•he FAQ practice BeGi'J,_ Era 3t--. gram-ta a staffing level of six (6) first year rPgi.dantQ Estimated cost of adjustment: - - Amount: 1. Salaries and wages: 2. Fixed Assets: (Ci,a•t .itemd and coat) Estimated total $ _ r- Signature RAY PHILBERSONNEL SERVICES ASSISTANT Department Reald Initial Determination of County Administrator Date: March 16. 1982 Approved. ount Administrator Personnel Office Date: June 8, 1982 Classification and Pay Recommendation Classify (1) Exempt Medical Staff Phvsician and cancel (1) Exempt Medical Staff Resident Phvsician I. Amend Resolution 71/17 by adding (1) Exempt Medical Staff Physician, Salary Level ZE-743 (3729-4759) and cancelling (1) Exempt Medical Staff Resident Physician I, position 1154-1793, Salary Level X1-382 (1434F). Effective July 1, 1982. z Personn Director t Recommendation of County Administrator Date: 2._ Feconl irardatian app,oved ,. r� ` L/ County Administrator Action of the Board of Supervisors nJUN 1 5 1982 Adjustment APPROVED (oI�AT :;�°) o J. R. OLSSON, County Clerk Date: JUN 1 51982 By: C.Matthews APPROVAL ob .Hits adjustmcat eonbti,tu,te5 an Appnopniati.on Adjurtment and Pe,^.eonne2 Reso tion Amendment. NOTE: Top section and reverse side of form, mu.5r be cor.,pleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 6 17'4—'� � o'f POSITION ADJUST{K --NEEr! -'CEQUEST No: �Qp2 Department HEALTH SERVICES/CCHP c��ydgg Unit os6tl Date 5/26/82 pV1C'E: Action Requested: Increase the hoursf - d m t cc# F-tr%0 org #6111, Cancel LVN II P.I. Pos. 54-1611 proposed effective a 6/16/82 Explain why adjustment is needed: To provide Nursing coverage at new Health Plan location in Concord. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. fixed Assets: (Cia.t .itema wid coat) $ Estimated total $ Signature Ray Philb nPersonnel Services Asst. Departmen ead Initial Determination of County Administrator Date: County Administrator Personnel Office iRR Date; June 9, 1982 Classification and Pay Recommendation Increase hours of Licensed Vocational Nurse II, position #54-1624 and transfer to Cost Center 860; cancel Permanent Intermittent Licensed Vocational Nurse II, positionil54-1611. Amend Resolution 71/17 by increasing the hours of Permanent Intermittent Licensed Vocational Nurse II, position #54-1624 to 40/40 and transfer to Cost Center 860 and cancel Permanent Intermittent Licensed Vocational Nurse II, position 154-1611, both at Salary Level H1-982 (1213-1474). Can be effective day following Board action. for Personnel Director Recommendation of County Administrator Date: 11771 2— =Recommendation Recommendation approved JUN 16 1982 effective County Administrator Action of the Board of Supervisors JUN 1 5 1487 Adjustment APPROVED ("�`vr A .2-42n) on J. R. O/L SO T, County Clerk Date: JUN 151982 By: C� 8'74 Gc!ers� G.Matthews APPROVAL os th.,.5 adju5tme}tt eomsti,tuteb an ApptopAiation Adjws-tmekzt and Pehsonnet Resolution A,nendment. NOTE: Top. section and reverse side of form mu-5-t be completed and supplemented, when appropriate, by in organization chart depicting the section or office affected. P 300 (N347) (Rev. 11/70) 1 0 11 7 t _ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - T/C 2T Z-21 1.DEPARTMENT OR ORCAWATIOX UNIT ACCOUNT CODIXC PUBLIC WORKS DEPARTMENT OACAXIUTIDX SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE ON FIXED ASSET ITEM 14. 4UAXIt7i DECREASE�J` INCREASI BUCHANAN FIELD AIRPORT v Flo") 0841 2310 PROFESSIONAL & SPECLZD SVCS y1' (-tj 0990 6301 RESERVE FOR CONTINGENCIES-GEN FUND 0695 3570 CONTRIBUTION TO ENTERPRISE FUND i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER BY: EJ Date �/)/ TO PROVIDE FUNDS FOR AIRPORT DEVELOPMENT STUDY. SEE ATTACHED LETTER. COUNTT(-Y"^''�ADMINISTRATOR � p Dote / fl G) BOARD OF SUPERVISORS Superr;mn Penn.F-W,- YES: wLAs,n NO: NOne JUN 1� IP82 On J R OL`S ,CLERK LIC WORKS D I RECTOR 5/28/8-, u. rrrt_[ cart -i,LL.ELA.bC. Matthews APO ✓u�/� ADJ.;uURXAE 10. CONTRA 'TSTA COUNTY ~, ESTIMATED RE ENUE ADJUSTMENT T/C 24 I DEPARIXENi DI DRCANIZAT101 UNIT. At�cu1T too+lt PUBLIC WORKS DEPARTMENT t. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT :RIIAil01 ACDtIIT BUCHANAN FIELD AIRPORT 2 0341 9591 CO AID TO SPEC FUNDS APPROVED 3. EXPLANATION OF REQUEST _ ;ITOR-CONTROLLER r �1 TO PROVIDE FUNDS FROM COUNTY GENERAL FUND L/ly Date FOR AIRPORT DEVELOPMENT STUDY. SEE ATTACHED LETTER. 'ITY ADMINISTRATOR - -- Dale '.D OF SUPERVISORS - Superclmn P._'.Fah,len, 'ES: 5�,:�t:�.Ute. T , a JUN 1 Io None Date �1882 ss h�Ci K lic Works Director 5/28/82 (/J Ignat Iltle ot�e_ REVENUE AN R A 0 0 O. Maithewo JDDRIAL N[ 9 CONTRA GO$TA COUNTY APPROPRIATION ADJUSTMENT - T/C 27 3z' ACCOUNT CODINC 1,DEPARTMENT OR ORGANIZATION UNIT: Sheriff—Coroner ORCANIIATION SUB-OBJECT 2. fIXED ASSET OBJECT OF EXPENSE OR FIIED ASSET ITEM 10. QUANTITY GECREAS> 1RCREASE Coroner 0359 1011 Permanent Salaries $4,700.00 0359 1014 Overtime $8,200.00 0359 1044 Retirement 1,300.00 0359 1060 Group Insurance 102.00 0359 1063 Unemployment Insurance 410.00 0359 1070 Workers Comp. Insurance 2,700.00 0359 2100 Office Expense 11800.00 0359 2140 Medical and Lab Supplies 2,000.00 0359 2261 Occupancy Costs Rented 10,000.00 0359 2302 Use of County Equipment 3,800.00 0359 2310 Professional/Specialized Services 3,000.00 0359 2351 Jury Fees and Expenses 1,000.00 0359 2479 Other Special Department Expenses 1,400.00 0359 4951 Typewriter 0001 2.00 0359 4954 Camera - Autopsy 0002 590.00 0990 6301 Reserve for Contingencies 2,000.00 0990 6301 Appropriable New Revenue 2,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO adjust appropriations within the Coroner's budget By. Date to reflect 1981-82 expenditure patterns, and to recognize additional revenue to this department. COUNTY ADMINISTRATOR By: Oat. BOARD OF SUPERVISORS Su"ia Purr.F.hdcM1 YES: Schru.Srr,Nld'.A.T.,Lk n NO: None - JRY 1/51982 J.R. OLS ON ASA III 5 24 LERK 4. / /82 / SI.NATU.E TITLE GATE By. Reed L. McDonald ADJROPR PAIL ND.A POO ��' Q. Matthews IN 129 Rw.7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 10 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I DEPARTMENT ON ORGANIZATION UNIT. Sheriff-Coroner OACANIIATION REVENUE 2 CCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> Coroner 0349 9875 Autopsies and Medical Reports $2,000.00 APPROVED 3.. EXPLANATION OF REOUEST AUDIT -CONTROLLER To recognize additional revenue for FY 1981-82 B Dated in the Coroner's Department. COUNTY ADMINISTRATOR t,q BOARD OF SUPERVISORS Sq­i­P—,Fah&,. YES Schu&%M P.L.T.I kwn No, None JUN 159 ate2 J.R.OLS/SQJN,cRK kSA III 5/24/82 w SIGNATt1HE TITLE DATE By: Reed L. McDonald C. Matthews Reed ADJ. RA005�/V� JOIRIAL 40. (Yet34 Ar.2/79) . �� 11 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMERT 09 ORCANIZATJON UNIT PUBLIC WORKS DEPARTMENT OALANIIATION SUB-OBJECT 2 FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUAATITT DECREAS> INCREAS. BUCHAN AN FIELD AIRPORT 0841 1011 PERMANENT SALARIES 1,000. 1013 TEMPORARY SALARIES 4,600. 1014 PERMANENT OVERTIME 2,800. 1042 FICA 400. 1044 RETIREMENT EXPENSE 9,260. 1060 EMPLOYEE COMP INSURANCE 2,050. 1061 RETIREE HEALTH INSURANCE 1,730. 1063 UNEMPLOYMENT INSURANCE 200. 1070 WORKERS COtdP INSURANCE 1,000. 2100 OFFICE EXPENSE 1,550. 2110 COMMUNICATIONS 830. 2120 UTILITIES 12,5017. 2130 SMALL TOOLS 8 INSTRUMENTS 500. 2160 CLOTHING $ PERSONAL SUPPL. 200. 2190 PUBLICATION LEGAL NOTICES 150. 2200 MEMBERSHIPS 100. 2262 OCCUPANCY COST 14,400. 2276 MTCE RADIO ELECTRON EQUIP 590. 2281 MICE OF BLDGS 8,400. 2282 GROUNDS MTCE 4.500. 2284 I REQUESTED MTCE 280. 2150 FOOD 20. 2303 OTHER TRAVEL EMPLOYEES 800. 2310 PROFESSIONAL/SPECIZD SVCS 60,000. 2314 CONTRACTED TEMP HELP 2,000. 2328 ADMIN SERVICES 14,120. 2477 ED SUPPLIES 8 COURSES 600. 4020 B.F. ARIG EASEMENTS 1,100. 4103 TAXIWAY J EXT FOR HANGAR 5,000. 4767 TERMINAL ROAD WEST 53,000. 12 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I.DEPARTMENT OR ORCANIZATION UNIT. PUBLIC WORKS DEPARTMENT OACAMf ZATION SUB-OBJECT 2 OBJECT OF EIPENSE OR(TIED ASSET ITEM FIXED ASSET QUANTITY /ECREAS> INCREASI NO. BUCHA14AN FIELD AIRPORT 0841 4774 AIRPORT SEWERS 880. ` 4951 OFFICE EQUIP 8 FURNITURE 665. J 6301 APPROPRIABLE NEW REVENUE 76,650. 6301 RESERVE FOR CONTINGENCIES 134,145. , APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �l� N TO ADJUST AIRPORT BUDGET TO REFLECT A MORE By.— / Date / ACCURATE ESTIMATE OF EXPENDITURES FOR 1981-82. COUNTY ADMINISTRATOR 9y: Date 90ARD OF SUPERVISORS / Supr:vi+.,rs Pncrr.Rhden, ^,� l YES- NO: ES:NO: None JUN 15 '`= • ,i" Jr' on / 1982 J R. 00 CLERK I C WORKS DIRECTOR 5 28/8. .M+ i1TL[ r DST[ ,y: APPROPRIATION "QO 9.395 M9aa�mews ADJ.JOU:NAL 10. v _ 13 CONTRA ""STA COUNTY ESTIMATED RE ENUE ADJUSTMENT T/C 24 LDE►f RiRENT oR oRI;f RItllnal narT. PUBLIC WORKS DEPARTMENT 7CCaulT CONIC ` :IIIITICR IfrEIUEtAVIATION T54,990. CCOU RT IEVEZUE DESCRIPTION CHANAN FIELD AIRPORT 0841 9193RCRAFT STORAGE FEES 9196 OPS–RENT 8 CNCESSN 9921 SALE OF REAL ESTATE 9975 MISC NON–TAXABLE REVENUE 9522 FED AID AIRPORT CONSTR APPROVED 3. EXPLANATION OF REOUEST 'T'• `�° ITOR-CONTROLLER TO ADJUST REVENUE FOR INCREASED ESTIMATES FOR �/�/�1 1981-82, BASED ON REVENUES RECEIVED TO DATE, AND —N Date PROJECTED THROUGH 6/30/82, .'TY ADtOWSTRATOR -- col,, Dote -.D OF SUPERVISORS - Supe�iun Poarq FahCrn, ES- sJ,�wir-r,11d'c:a<,TWJAk 1 ,o None AIN �5��g te 0L5S0N, LEAK - blit Works Director 5/28/82 19 to iitle Late G. Matthews REVENUE RST. R A 0 0 X39 teeaRft Ro �– 14 ( CONTRA.GOSTA',COUNTY 1 APPP.OPRIA?ION ADJUSTMENT T/C 27 13o 3 o ACCOUNT COOING 1.DEPARTMENT OR ORCANI201011 UNIT: Mt. Diablo Municipal Court (0210) ORCANI2ATIO4 SUB-08JECT 2. FIXED ASSET DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 0990 6301 Appropriable New Revenue 90,000 0990 6301 Reserve for Contingencies 116,000 �sr� 4403 43-25- Plant Acquisition-Court Buildings 116,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JUNO ) To adjust internally to cover costs of remodeling eY ' Dote building at 2970 Willow Pass Rd., Concord for the Traffic Department and Traffic Commissioner COUNTY ADMINISTRATOR Court facilities. (These are appropriable new 1 FIG.. SiG'1" cy JUN 11 1982 revenues.) By: Dote I 1 BOARD OF SUPERVISORS SuprlviNsss%_a Fabden, YES: S&..&,.Mdl,.i.Tmfa NO: h10ti£ SUN 151982 J R. OLS SO'Ri�,C RK 4, Marilyn Eck Clerk-Admin. S /29 82 �/^'�/ BION R TITLE �—^�j .ry DATE RY .;�-L}:.eSeG� APPROPRIATION A POO.7 0 S. ��^yX �M• AOJ.JOURNAL N0. (M 129 RA 7/77) "'"' 8tt�8 SEE INSTRUCTIONS ON REVERSE SIDE �` 15 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPAITNEIT 01 0119111EAT101 011T: ACCOUNT C001IC MT. DIABLO MUNICIPAL COURT (0210) 11CIIIE0101 IE'EV"E L REVENUE DESCRIPTION INCREASE <OECIEASE> ACwuRT 0210 9161 General Fines 65,000 0210 9166 Failing to Appear Fines 6,000 0210 9681 Court Filing Fees 8,000 0210 9684 Driver Education Fees 11,000 APPROVED 3. EXPLANATION OF REOUEST lUDI TO -CONTROLLER JUN0�1 To record estimated revenue for 1981-1982 3y: Dole in addition to the revenue estimated previously LZ in the final budget. :OUNTYY AD,MMII"f.NISTRATOR OARD OF SUPERVISORS Sa)+e*vmn Pnaer,PaMm, YES: Shcndcr•NBat,TutLlwn JUN 151982 None R. OLS S/0 C RK 0.MaftwNs REVENUE ADJ. R 0 Syp� JoOUAL 10. :N 3134 7/77) 16 rr0LR cot,URs�kl��rlaR rsUB•U�R8 / arp�RtpfR,r gPPR R4r ON rq COU Nr 0215 fsr z °R oRstRr(Arj�R uR\ r/c 2T odusrAfej 1 01,1 tlB'EST 10 2 para' of e2pfMse \ � 10 mea OR r'2 N X 6 �i t rem t .3 Qp £ ASSfT rrfw ICr� p1 e 4s / 22000410 & �ymtzse as �2.20 Pf,#ce `CornAe,�184"8-'206 nee 2225Q 0o,ok" pezip.ns8 t#oa Ins. 1 h ua #o +90 r� 2302 0 ants scat' d#c$ 300::' 3 ecu & Le sons 2.1 ,3 500 232-6 r, her, Z, Co llg$s'8qu bscr#A t# -400 X351 ba torr a e to Vol E ` Cc preen t °os 800 4851 F egc&she ra e,Weed 42 Cie 100 SCl e2�94,Ame Ae ae, es 3.000 0 9g0 uh t r e�e & P4.Z,a Csy° 6301 8e se tI-Jtne' 1 � #tore z,200 6201 ser De -rop ega s 1'000 q,000 Approprie or C°nt#a #2e' 3r p0 1 ,000 1,000 61,Nett.pevc�gBncles 03 2 4U�RCovr gPpROV Z+6000 RoLLER Ep $'750 1,400 C 3, gcMtNrsr ..,,` S Ek"L4 S Rq TpR Date / .p,&18Nq rroN 4,°°° Bot / #a Oct c#p'9;'!1 P REoo£3T suAe S; Re t 0 e#eue to s To 8d SUP�R�rsoRs Dore / /cS' ecu rpjso �: s�t#n ens@ 0J' i1zJ�et 8 Worarrc C s oPte$seg #n #jacre f#I Z j comet �ZeV for 03 #ce acre aced ag Pe s: Vac #ate pY d leve sto tr# ase dr e r req anc#es bac�1. 2 re1�AAgd s meat d Aost to rn#$aent j R o J borro ated #n pe og qu Coat 4ndere ar$rigdoub2 d s gnd tease ll/jt to Wed #s raj e' -act stt co "he 1'or on >Y ta„_ jnc��ov#de eek b ore #h t s t$acre$1 m e d k�r co t t er j`'`ob' th ase ade 02 `414,j#mu pf; ed r,e p4 s; dco, grla `r m ae Zy Wor ased b1#c GGA a cl b12 et b3 h j coo °r ds ga 1 o rB& "Cl etth$ r "=t 3 #ncr$se s$�fSe�sAs�rftere u# mens "+*uq4 L a reps W#11 e end gFF frygtRLer n CZerlf a ales t0 °2'e 0>.A ty ` My ON RFkf�sf BIDE �D!!U Rt/aid rrrt�d � U R I � L kETAKE T CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: DELTA MUNICIPAL COURT ORGANIZATION SUB-OBJECT 2. FIXED ASSET ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT �b 0215 1011 Permanent Salaries 1,900 1042 FICA 300 1044 Retirement Expense 4,1600 1060 Employee Group Insurance 2,400 1063 Unemployment Insurance 800 1070 Workers Compensation Ins. 100 2100 Office Expense 3,000 2102 Books-Periodicals-Subscriptions 200 2110 Communications 3,000 2250 Rents & Leases-Equipment 2,100 2262 Occupancy Cost - Co Owned Bldg 19,000 2303 Other Travel Employees 1,200 2314 Contracted Temporary Help 1,000 2315 Data Processing Supplier 1,000 2351 Jury Fees & Expenses 4,000 Office Equipment & Furniture 4951 Clerical Desk 01 1 550 5 Typewriter 02 2 1,600 Shelf filing, legal size, 3' sections 03 4 1,400 0990 6301 Reserve for Contingencies 8,750 0990 6301 Appropriable New Revenue 50,000 APPROVED 3. EXPLANATION OF REQUEST - TO adjust accounts: AUDITOR-CONTROLLER Salary savings dile t0 delay in filling permanent vacancies; Office Expense increased due to increas( By� Dal. / / in activity resulting in increased postage and Torr costs; Rents & Leases - Equipment doubled when COUNTY ADMINISTRATOR supervisor's office stopped sharing copier costs; Occupancy Cost severely underestimated by Public By: L1nn Dare / /g Works for FY 81-82; Contract help increased to c) alleviate backlog due to increased workload and BOARD OF SUPERVISORS vacancies in permanent staff; Furniture & Eguipmeni requested is bare minimum needed to replace YES: Sch,rok.,WE,,.,..,I— borrowed desk, old un-repairable typewriters, and Schrufcr,Md'ak,Tu�laxw0 None Increased provide adequate records storage. No: Increased cost to county of $8,•150 will be more JUN 1� 118Z than offset by big increase in revenues to county On for FY 61-82 Clerk and J R. OLSSON CVTRK a. lle,111= A miniatrator 6/1/d2 / �¢, SIOM�TtINE TITLE / DATE By: y 4/ APPROPRIATION A POO 3�DOV G.Matthews ADS.JOURNAL NO. IN 129 R. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 17 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 a I CFFARIY(A' ;,i 0'.W.I?ICM URI' ACCCUR' CODING DELTA MUNICIPAL-COURT C(1E1';[ ': — — i(iEA.i ii$GFIiICA j INCP,EA.,. ��.SEEk� CFCAi:A:ICA 1:CCL A' 0215 9150 ; Vehicle Code fines 10,000 9161 General Fines 15,000 9165 Refunds - Juvenile Court Costs 3,000 9166 Failure to Appear Fines 26,000 9661 Court Filing Fees j 22,000 1 i I LP PP OVE 3 EXP'-L,'-7,0N OF REC.;E,Y' —_ AUDIT OF.CONT RCI "[F Collections exceeded our expectations in General Fines due to collections by Probation; adjustment by the Court for Failure to Appear COUNTS ADMIN:STFAT�F t Fines has been very successful, but may have responsible for decline in Vehicle Code fines; B, rail�.'9igY increase in Small Claims filing fee and large increase in number of 8ivil cases filed has BOIRC OF SUPERtrISOFS I resulted in large increase in Court Filing Fee: SuperviFn A,—,,Fand-. i collected. YES Sd..k,.McPeA.Tu,l,k— No None JUN 1 1882 Clerk and J.R. OLSS�o88, C ERK /.�il+•�F_ '_lbw-' Adminia .r .or ,_6-.3_ 2 r���� I �GM1♦tJFE TITLE Geri B r C• A4atfh6Ws I REVENUE ADJ. R A 0 0 S/D� JOUtIAk so CONTRA COSTA COUNTY "t APPROPRIATION ADJUSTMENT T/C 27 A CC RUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Departrent / ORGANIZATION SUB-OBJECT 2. FlXEO ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. OUANTITT DEC REAS> INCREASE 0540 4506 G - Ward Foundation 881.00 0540 4517 Sterilizer - Central Supply 943.00 0540 4522 Reception/Dnergency Area 3,000.00 0540 4529 Modular Units Outside inprovanent 1,200.00 0540 4530 IV additive Roan 1,899.00 0540 4534 POP Clinic Structural Correction 2,924.00 0540 4542 L -Ward Carpet 363.00 0540 4544 Richnond Clinic Computer Remodel 8,890.00 0540 4521 Central County Detox Facility 11,700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds to mover anticipated shortages /�/'�' JUN 0 9 1982 in certain projects and also increase funds in the Byd Date / / Central County Detox facility to partially offset the shortage in that account with funds frau other COUNTY ADMINISTRATOR plant acquisition projects. By: `P' Dote BOARD OF SUPERVISORS YES: .1n.Dtd'cAk,T.WIL.. NO: None JUN 1 P 182 On Director of J.R. OLS ON CLERK th Services 6 8/ 82 / SI YR ATURE TITL[ DATE By. /"lG ,�CGG� Arnold S. Leff, M.D. APPROPRIATION A POO:_y�'/ G.Matthews ADJ.JOURNAL 10. IN 129 Rev 7/777 SEE INSTRUCTIONS ON REVERSE SIDE f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT (/ T/C 27 ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREASE> INCREASE 0540 4729 Coakley Clinic 27,500.00 0540 4556 Air Conditioners 27,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR,CONTROLLER To reclassify furrls to provide for air conditioning By �2%^�') Dote / for A - Ward, part of D - Ward, and part of G - Ward in patient care roans only. COUNTY ADMINISTRATOR By. 'LLL@/Y Dote BOARD OF SUPERVISORS Sul`—;-s Pow,Fabd,% YES: ShcNdeq 11d'r,k,TurLLwn NO: None •1oW1/-398 Director of J.R. OLS�N, RK alth Services 6 /11/82 SI4n•TUNC TITLE JLC DATE By: Arnold S. Leff, M.D. APPROPRIATION AFOOS7�.. C_ Matthews (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE ADJ.JOURNAL ND. CONTWA'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODIAS 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORSANIZATION SUB-OBJECT 2. FINED ASSET / OBJECT OF EIPENSE ON FIXED ASSET ITEM N0. OUANTITT <,ECREAS> INCREASE 0540 1013 TaTiporary Salaries 31,044.00 0540 2823 Legal Fees - Ion-county 9,281.00 0540 4951 Shelving, medical Records 0115 — 2,000.00 0540 4951 Desks 0002 5 2,250.00 0540 4951 = Terrtinal 0004 — 52.00 0540 4952 Scale, Perfect 0027 1 545.00 0540 4952 Merrill Palmer, IQ 0028 1 325.00 0540 4952 Hospital Beds 0038 2 3,255.00 0540 4955 Audio System 0114 — 248.00 0540 4951 Pbrd Processor 0/19' 1 16,500.00 0540 4951 Copier of/a 1 8,000.00 0540 4951 Card writer ozO`f 1 5,000.00 0540 4952 Kiln azos' 1 600.00 0540 4951 Telecopier 0206 1 2,000.00 0540 4952 Dinette 0.207 1 400.00 0540 4952 Potter's Wheel 0209, 1 1,200.00 0540 4953 Station Wagon -2 o y 1 10,400.00 0540 4952 Kitchenette oma/0 1 900.00 0540 4955 'dobile Radio & Base 4,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER JUN D 9 ]82 To reclassify funds for the Richmond Caumunity By /LZlil Dote / Mental Health Center (NDIH Grant) to provide for the acquisition of equipment frau the unexpended COUNTY A MINISTRATOR appropriations of programs not to be implemented this 1981-82 fiscal year. Prior approval frau Nnffi By: L DO,6 / Region IX to procure this equignmt has been obtained. BOARD OF SUPERVISORS Sap-6Dn P.—.F,ham. YES! 1e6-3-NUI A.r�,I,AwD NO: None JUN 1�5)982 Director of J.R. OLSS N,CLERK lth Services 6 /7/8: EIYFAI A[ TITLE DATE A Arnold S. teff, M.D. ru By: APPROPRIATION A POO�7/13 C. MaffhAwa ADJ.JOURNAL 10. IN 128 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE v. 21 a J CONTRA COSTA COUNTY amt k APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT ON ORCANIZATIDN UNIT: ACCOUNT CODING Social Service and Health Services ORCAWATION SUB-OBJECT 2. FLIED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANi1TT DECREAS> INCREASE Social Service 5120 2310 Professional and Specialized Services $124,000. 0465 3570 Contribution to Enterprise fund 124,000. Health Services 0540 2861 Medical Purchased Services $124,000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LT ROL E y To transfer to Mental Health the balance of the By: � 0018 / /0 amount budgeted for Mental Health Services to the Childrens Receiving Center. Agreement has been reached that COUNTY AOM ISTRA7OR Health Services accepts the responsibility for providing this service without reimbursement from Social Service. By: DDte 6/4/8 BOARD OF SUPERVISORS A—.F,hd-, YES: Sdu k,M Vk,TRrlakvm No: None �A.,Hirector of J UDN 1 5 192 Haslth Services 6/9/82 For R. E. Jornlin, J.R. OL SOT,CLERK 4. Director 6 /9/82 SIRNATURE TITLE DATE By: 7 L9 Arnold S. 1,eff, M.D. APPROPRIATION A P00 5416 Q.Matthews ADJ.JOURNAL NO. IN 129 R- T/7T] SEE INSTRUCTIONS ON REVERSE SIDE - � 22 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT DODIRD 3 DEPARTMENT DR ORGANIZATION UNIT. 0540 Health Services Department aRCANiZATION ACO NT Z REVENUE DESCRIPTION INCREASE �DECREASEf 0540 9865 County Subsidy - Medical Services 124,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR•CONX�,� f '� 9 To estimte additional County contribution for By: �� Date / /� Mental Health Services at the Childrens Center. COUN,`TYY ADMINISTRATOR ,r By Y— Dote xoIQIP BOARD OF SUPERVISORS S."Ran Poser,Estates, YES: T.'61 a �UN 15 19 NO: none Dote / / Director Of J.R.OLSSON,CLERK ealth Services 6/9/82 SIGNATU TITLE DATE f By: � Arnold S. Leff, M.D. Q.Matthews REVENUE ADJ. RAOO 5416 (M813/ R.I.2/TD1 JOORIAL No. t. 23 CONTRJ:'I-COSTA COUNTY APPROPRIATIOU ADJUSTMENT T/C 27 i ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. DUANTITT DECREAS> INCREASE West County District 5200 2100 Office Expense $10,000 Plant Acquisition Welfare 4423 4074 Lease Hold Improvements, $10,000 1305 Macdonald APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide for relocation of reception counter By Dote o6 42/ wall to accommodate unanticipated requirements for staffing and computerized systems in the reception COUNTY A MINISTRATOR area. Funds are available from the amount budgeted for movable partitions. By: cul Date BOARD OF SUPERVISORS S-T-1,n P.,—,.Fandm, YES: Sd-11c',MIP-k.T.,Lk.- NO: None On 115)982 For R. E. Jornlin, J.R. OLSSO CL RK 4. Director h /9 /R7 DIiNATY TITLE PATE By: 7 APPROPRIATION A POO ✓ /n/ C. Matthews ADJ.JOURNAL NO. IN 129 RA 7177) SEE INSTRUCTIONS ON REVERSE 910E � L 24 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNIT: Social Service - Area Agency on Aging ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. QUANTITY DECREASE> INCREASE 5010 1044 Retirement $3,400.00 5010 4951 One Micro-computer system including oo// / $3,400.00 micro-computer, CP/M operating system, Wordstar, Supercalc, large screen auxiliary monitor, printer cable, modem, data base management software and supplies such as discs, paper and ribbon APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide for purchase of a micro-computer to be used by the Area Agency on Aging chiefly for detailed reports By. Dare /K_ required by the State Office on Aging. Many reports now being done manually could be done on such a computer with a COUNTY ADMINISTRATOR substantial savings in manhours. In addition, the State is requiring us to implement a new Management Information By: 26, Date 16/Q System in July. The equipment we have in mind is an Osborne I micro- BOARD OF SUPERVISORS computer with associated software, disc option and monitor. This system represents a real break through in the amount of capability for the cost. In view of the small cost for YES: Schrv,'<:,Afa�aA,rwl�A,/n outright purchase, we feel that purchase of this system wil NO: None be cost effective in the Area Agency on Aging. JUN ] Funding will be approximately 88% Federal and 12% OR 7 5�gs County money For R. E. Jornlin, J.R. OLSSO,q,CI RK 4. (f�, Director 6 /8 A2G!/ 910N LURE TITLE /ATE By: APPROPRIATION APOO V.Matthews ADJ.JOURNAL 10. IN 129 Rev 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 25 I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT L T/C 27 1.DEPARTMENT DA ORGANIZATION UNIT: ACCOUNT CODING Orinda Fire DistrZld.� u i. L:: Ci ORGANIZATION SUB-OBJECT 2. FIXED ASSET <�bECAEASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITE N. XO. OVAXTITY 7080 4951 Cabinets and counter $2750.00 7080 2281 Building maintenance $2750.00 /' APPROVED 3. EXPLANATION OF REQUEST AUDITO TROL a R / It was necessary to modify the radio equipment room 6 to accommodate new teleprinter, radios, transmitter, By: Date / et cetera required as a result of the dispatching by CCC Consolidated Fire District. COUNTY ADMINII��"S"""T,,_R,,A��"TO//nR,�", By: Date 6/9/8 BOARD OF SUPERVISORS S.K'i—P"_"Faldelt YES: SebraJr%Ald',A.TU,L6ua NO: None JUN 1�1�8z On— Fire R oLsN, ERK q, J Fire Chief 6/ 2/82 ' //� S16 RATU RC TITLE DATE V n BY,: APPROPRIATION A P00.rS/�4 1 C.Matthews ADJ.JOURNAL NO. IN 129 Rev 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 26 / CONTRA COSTA COUNTY APPROPRIATION "JUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: Accouxi COOING Orinda Fire District y 11 J I'I Gi ORGANIZATION SUB-OBJECT 2, FIXED ASSET <�DECREASE> INCREASE OBJECT OF EXPENSE DA FIXED ASSET IiEN, N0. QUANTITY 7080 4951 Stove Oo/c' 1 $8D0.00 7080 1070 State Comp $800.00 PROVED 3. EXPLANATION OF REQUEST AUDITOR- RO place stove at Station 44 which is currently 15 years By: Date / / old. Repair parts are no longer available (oven is not working). COUNTY ADMINISTRATOR IleBy: `' Date BOARD OF SUPERVISORS Srperviion PDaer,Fandrn, YES: 5,h­k,,MrPeak,Turlaks,a None N0: JUN 15 P82 }}11 J.R. OLSS �N, ERK 4, c •Ti �7 Fire Chief 6/ 2/82 $MNATURE TITLE DATE By: APPROPRIATION A P00,6Y0.5_ C. Matthews ADJ.JOURNAL NO. IN 129 RA 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 27 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGAN12A110N SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 1 0. OUAMTITY 7100 4955 Motorola 'Turrets— Com. Ctr 0052 3 2,000.00 7100 4956 Federal -Iainsonic Light Bars 0053 2 1,500.00 7100 4955 Station Printers 0045 3,500.00 7100 4649 Roofing - Station 14 2,000.00 7100 4719 Restroom - Sta 14 2,000.00 7100 4746 Asphalt - Sta 1 2,800.00 7100 4771 carpet - Sta 10 2,800.00 A;PROVED 3. EXPLANATION OF REQUEST AUDITOR TROLLED Doge' / (/' " Full upper turrets needed for radio console BJ. in C(]TX=ications Center. (To house new man- COUNTY ADMINISTRATOR itors). By:—`�. li1At r1 n�Qa Date 6/cP/ Replacement of light bars on Battalion Chief �'` � vehicles - one stolen, one damaged. BOARD OF SUPERVISORS Supm ion P.—.Fanden. Additional funds requested by Public works YES: Sd-4111McPc114iwlaJ—. to cmiplete Station 1 asphalt and Station 14 None roofing projects. NO: JUN,15/198 J.R. OLSS ,c RK q, �C� c- / Fire Chief 6/8 / 816 NA:U TITLE DATE By: twec&vl APPROPRIATION Q�OOA C-Matthews ADJ.JOURNAL MD. IN 128 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - L 28 CONTRA COSTA COUNTY / AFPROPft]ATION ADJUSTMENT T/C 2 T A CCOUAT CODIAC I.DEPARTMERT OR ORPAYIZATIOY UYIT- PUBLIC WORKS (BLDGS & GROUNDS) OAGAAilAT10M SUB-OBJECT 2. FIRED ASSET /ECNEAS> INCREA: OBJECT OF fIPE RSE ORFIXED ASSET ITEM Y0. OU.TITT 4405 h'/r;r TELECOMMUNICATIONS STUDY 30,000. 0060 2110 COMMUNICATIONS 30,000. J I j I I, I � APPROVED 3. EXPLANATION OF REOUEST Au OITOR-CONTROLLER IF 1 JUN 0 8 1982 TRANSFER FUNDS FOR PREPARATION OF A STUDY TO 9� ��[ct� -t2Yi1,r7 Data / / PROVIDE TELECOMMUNICATIONS AND DATA TRANSMISSION FACILITIES FOR CONTRA COSTA COUNTY. COUNTY ADMINISTRATOR By Data (-/9/ BOARD OF SUPERVISORS sq'N'* n P.-T.Fah&,% YES: Sd'n`J t.:.r.•ai.T.,Uk.. NO: None JUN 15 1982 - Dn J R OLSSO C ER K UBLIC WORKS DIRECTOR 6 /8, ru TITLE D—E ?r: APPAOFaIAi�/R A 200 sy/0 MamewEs ADJ JOUAY 40 - 29 CONTRA,COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIIATION UNIT: AccoueT CODING Municipal Court/Walnut Creek-Danville Judicial ORGANIZATION SUB-OBJECT 2. FIXED ASSET <0ECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM MD. DUAMTITT 0214 1011 Permanent Salaries 20,000 / 1013 Temporary Salaries 5,000 1042 FICA 2,000 1044 Retirement 20,000 1060 Employee Group Insurance 3,000 1063 Unemployment Insurance 1,500 2100 Office Expense 15,000 2102 Books 1,500 2110 Communications 1,200 l 2200 Memberships 200 2250 Rents & Leases 2,500 2262 Occupancy - County Bldg 200 2270 Maintenance Equipment 1,500 2284 Requested Maintenance 5,000 2301 Auto Mileage 200 2314 Contracted Temporary Help 44,000 2315 Data Processing 20 000 2477 Educational Supplies 200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO adjust various accounts to reflect actual and By. /g/ estimated costs for fiscal year 1981-1982. Data COUN,T�Yn ADMINISTRATOR By:�1 Data BOARD OF SUPERVISORS SK..a�rr,r.r.T..FahJcn. YES: None NO: JUN 151982 On�_ Clerk and J.R. OLS ON/)CLERK �.>A 'TrTstrator 6 /7 /82 By: �7cG�/ YRf TITIE O/�TC 4& F1 Roy;;;Fsa APPROPRIATION A P00 ,x/07 C. Matthews ADL JOURNAL NO. IN 129 Rr 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - C 30 CONTRA*GUSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1.DEPARTMENT OR ORCANIZATION UNIT: Sheriff-Coroner ORCANITATION SUB-OBJECT 2. FIXED ASSET CECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY Communications 2511 5022 Costs - Applied Service & Supplies $25,000.00 2511 2111 Telephone Exchange Service $6,500.00 2511 2261 Occupancy Costs - Rented 4,000.00 2511 2270 Maintenance - Equipment 20,500.00 2511 2302 Use of County Equipment 4,000.00 2511 2310 Professional/Specialized Services 5,000.00 2511 2250 Rents & Leases - Equipment 5,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTRO ER TO adjust accounts within the Communications Division / to recognize additional cost applied credits for By: C-41. completed work. The parts and supplies account #2270 is increased. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS Wpcn�wm Pnvrr.FhdeD. YES: fir.►Id c,k T.,Lk-D NO: None JUN 1 1982 On ASA III 5 24/8, J.R. OLSSON LERK 4. / // {I{MATY{L TIT L[ DATE By: Reed L. McDonald APPROPRIATION A POO 8tt ews ADJ.JOURNAL 10. W29 R[ T/771 DEE INSTRUCTIONS ON REVERSE SIDE � � 31 } CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSETCECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT Delta Regional Communications Center 0257 4955 CRT Display Terminal 0009 2 $ 5,115.00 0257 2310 Professional/Specialized Services 15,755.00 0257 2250 Rents & Leases Equipment 27,600.00 0257 2270 Maintenance - Equipment 8,525.00 0257 2314 Contracted Temporary Help 2,500.00 0257 1014 Overtime 5,755.00 0257 1011 Permanent Salaries 7,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER TO augment existing computer system with operating By: - _DDte / / funds available because of the delay in implementing COUNTY ADMINISTRATOR the Computer Aided Dispatch System lease purchase. Internal change not affecting department totals. BY:— � Date e+/ / BOARD OF SUPERVISORS sw—r -, Purr,F.Wen. YES: &I.Jr..M&A. NO: None JUN 1 51982 On C J.R. OLSS.�N, L E R K 4. SIGNATURE A.]AT TLE DATE R( (j Reed L. McDonald 5''// By: APPROPRIATION A POO Y� Q.Matthews ADJ.JOURNAL NO. IN 129 R- 7/7TJ SEE INSTRUCTIONS ON REVERSE SIDE . L 32 l CONTRA COSTA COUNTY { APPROPRIA710N ADJUSTMENT T/C 27 /33 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner C ORGANIZATION SUB-OBJECT 2. FINED ASSET /RECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 70130 $3,640.00 �::0063 4956 Patrol Boat 2511 4955 Siren System 500.00 2511 4955 Radio 2,550.00 0063 4953 Motorcycle 250.00 2505 4951 Typewriter 0001 J 930.00 2500 4951 Typewriter 0001 140.00 2501 4951 Video Camera 0028 50.00 1),535 q1 S-1 1 y�iu�srl I Q► 0001 /Y.6 as-z7 qi q rT�r r-.1.w C(LT' 602o S.00 a 5-3 0007- 3.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRER TO remove excess appropriations originally trans- ey: (✓f Date �/ ferred for specific items, now purchased, to the Sheriff's Department. The siren system is COUNTY ADMINISTRATOR designated for the patrol boat. The typewriter is for a replacement of one rchased12-1. The radio By: Date G/�1/& replaces equipment purchased 12-13 years ago. BOARD OF SUPERVISORS Sulrn�cn P,:rr,Fandrn. YES: NO: None J9N 1 x$82 J.R. OL$SO CLERK q. """�,'- "` ASA 111 5 /27/82 SIGNATURE TITLE DATE By: /7� �. Reed L. McDonald APPROPRIATION APOO,S3q� e. 1u1JaHhpwg ADJ.JOURNAL 10. (b 129 RE 7/77) SEE INSTRUCTIONS ON REVERSE SIDE � � 33 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1.7 Adopted this Order on June 15, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacation of a Portion ) RESOLUTION NO. 82/679 of Thorup Lane, ) Resolution of Summary Vacation San Raman Area, ) Highway Easement. Vacation #1897 ) (S,&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highways Code Section 8334. The subject right-of-way is located near the intersection of San Ramon Valley Boulevard and Thorup Lane and is part of the right-of-way designated for Thorup Lane. This right-of-way was to be used towards the widening of Thorup Lane, but it has since been determined that the present width will satisfy future needs. This right-of-way is therefore rendered surplus. This area is designated as commercial in the San Ramon Valley Area General Plan. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15101.0 in compliance with the California Environmental Quality Act. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that in accordance with its Resolution No. 18/522 this vacation is of a minor nature. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway easement. This vacation is made under the Streets and Highways Code, Chapter 4, Section 8330 et seq. It is excess right-of-way not required for highway purposes. This Board hereby authorizes the Chair to execute a quitclaim deed to Everett E. Dodd and Gloria Dodd for the right-of-way vacated as described in Exhibit "A". The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. ORIG. DEPT.: Public Works Transportation Planning Ihereby Certify that this Is*truaandeorraeteopyol an action taken and entered on the mkhd"of the cc: Public Works - Maintenance Board ofSupcndsorsonthe date shown. Assessor ATTESTED. ,JUN 15 1982 County Counsel Planning J.R.OLSSON,COUNTY CLERK Recorder (2)via PPT and ex off cio Clerk of the Board EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG&E, Land Dept. BY Deputy PT&T, R/W Supv. v12s.thorup.t6 34 RESOLUTION N0. 82/679 _" Thorup lane 4917 B April 1982 �. EXHIBIT "A" A portion of Thorup Lane being in the Rancho San Ramon, Contra Costa County, California, described as follows: Beginning at the most northerly corner of Parcel Three as said parcel is described in the deed to Everett E. Dodd, et. ux. recorded December 27, 1972, in Book 6829 of Official Records, at page 262, Records of said County; thence from said point of beginning along the northerly line of said Parcel Three, South 88° 35' 30" West, 35.95 feet to the southeasterly line of a 20 foot in width right of way described in Parcel Four in said deed (6829 OR 262); thence along the prolongation of said southeasterly line, North 64° 45' 10" East, 44.54 feet; thence easterly along a tangent curve concave to the south having a radius of 20.00 feet, through a central angle of 46' 13' 03", an arc distance of 16.13 feet, to a point on a curve concentric with and 61.00 feet westerly, measured radially from the centerline of San Ramon Valley Boulevard as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan Contra Costa County San Ramon Valley Boulevard", filed May 13, 1968 in Book 5622 of Official Records; at page 437, Records of said County; thence from said point, from which a radial line of a non- tangent curve concave to the east having a radius of 331.00 feet bears South 69° 01' 47" East, thence southerly along said concentric curve, through a central angle of 4° 21' 34", an arc distance of 25.19 feet to a point on the, northeasterly line of the parcel of land described in quitclaim deed recorded March 4, 1976 in Book 7781 of Official Records, at page 905, Records of said County; thence from said point from which a radial line of a non- tangent curve concave to the south having a radius of 20.00 feet bears South 41° 48' 50"'West; thence westerly along said curve through a central angle of 37° 40' 54", an arc distance of 13.15 feet to the easterly line of said Parcel Three (6829 OR 262); thence along said easterly line, North 20° 08' 00" East, 0.10 feet to the point of beginning. Containing an area of 0.014 acres (632 square feet) of land more or less. Bearings and distances used in the above description(s) are based on the California Coordinate System Zone III. To obtain ground distance multiply distance used by 1.0000928. L 35 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/680 and Declaring Parker Avenue to Be a ) County Road, DP 3067-78 ) Rodeo Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3067-78 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. BE IT FURTHER RESOLVED that the widening of Parker Avenue is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on Sepember 8, 1980, in Volume 9990 of Official Records on page 57. 1 herrbyCertify that this to a true and convctcopyof an action taken and entered on the inln oss N the Board of Supsrvisors on the date shown. ATTESTED: JUN 15 1982 J.R. OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By. ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Recorder, then PW Records McBail Company 3732 Mt. Diablo Blvd. Lafayette, CA 94549 RESOLUTION NO. 82/680 RECORD: Parker Avenue 3 6 RESOLUTION NO. 82/681 RESOLUTION APPROVING AGREEMENT WITH EAST BAY MUNICIPAL UTILITY DISTRICT Assessment District No. 1982-1, Deerwood Drive Extension-West The Board of Supervisors of the County of Contra Costa resolves: As a part of the proceedings for improvements in Assessment District No. 1982-1, Deerwood Drive Extension-West, Contra Costa County, California, this Board approves that certain agreement between the County of Contra Costa and East Bay Muni- cipal Utility District, dated June 15, 1982, and on file in the office of the County Clerk. The Board of Supervisors approves the agreement and authorizes the Public Works Director to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meet- ing thereof, held on the 15th day of June, 1982. ATTEST: JAMES R. OLSSON, Clerk BY duln* da) RESOLUTION NO. 82/681 L 37 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of a Substitute Subdivision ) RESOLUTION NO. 82/682 Agreement, Subdivision MS 52-79, ) Walnut Creek Area. ) The following document was presented for Board approval this date: A substitute Subdivision Agreement with Robert R. Schieberl Jr. and Mike J. Bokros, subdivider, whereby said subdivider agrees to complete all improve- ments as required in said Subdivision Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 52906, date June 4, 1982) in the amount of $1,000, made by Robert R. Schieberl Jr. and Mike J. Bokros. b. Additional security in the form of a corporate surety bond dated June 3, 1982, and issued by Amwest Surety Insurance Co. (Bond No. 1016451) with Robert R. Schieberl Jr. and Mike J. Bokros as principal, in the amount of $11,900 for faithful performance and $6,450 for labor and materials. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Antonius D. Tyssen, as approved by the Board on September 2, 1980, is TERMINATED, the improvement security bond(s) with Amwest Surety Insurance Co. (Bond No. 1005057) (is/are) EXONERATED and the Public Works Director is AUTHORIZED to refund the cash deposit (Auditor's Deposit Permit No. 33334, dated August 26, 1980) in the amount of $1,000 to Schell & Martin. I f:;raCy caY,lfy that this is a trua&ltd correctcopy or en action Wk0n and 9171efod on the rm';-N;aS�f taro So-atd of Sur••sore on fhtt de±o si;*wr, Originator: Public Works (LD) ATTE$T21i::_„, UN 15198,E„��� cc: Director of Planning J.R. OLS.SONV,C0ul-I VOLERK Public works - Accounting and ax officio G'er;: Board - Des./Const. Robert R. Schieberl & Mike J. Bokros '— n 166 Quietwood Drive Sy rapvty Vacaville, CA 94688 Amwest Surety Insurance Co. 6301 Owensmouth Ave. €304 Woodland Hills, CA 91367 Amwest Surety Insurance Co. 625 Broadway #905 San Diego, CA 92101 Antonius D. Tyssen Rt. 5 Box 178 Priest Lake, Idaho 83856 Schell & Martin 3377 Mt. Diablo Boulevard Lafayette, CA 94549 RESOLUTION NO. 82/682 38 � t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, _1489 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/683 for Subdivision 6145, ) Byron Area. ) ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6145, property located in the Byron area, said map having been certified by the proper officials; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $75,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond, No. SMR636 33 17, issued by The American Insurance Company with New Discovery Inc. as principal, in the amount of $75,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. rhicra ce,dfy/hatiNsisatrue and correctcopyol air eetfon bkfn and Mitred on rho mirutms of rho Board of Supe.:dsors an rho data chown. ATTESTEO: II IN 15 1582 J.R.OLSSON,COUNTY CLERK and ex oNlclo Clorh,cr the Board QY -�DapUly Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. New Discovery Inc. P. 0. Box 907 Concord, CA 94520 The American Insurance Company C/O Fireman's Fund One Market Plaza, Spear Street Tower San Francisco, CA 94105 3 9 • L• RESOLUTION NO. 82/683 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/684 and Subdivision Agreement ) for Subdivision MS 41-80, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 41-80, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Brian D. Thiessen, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 48984, dated February 8, 1982) in the amount of $1,000 made by Brian D. Thiessen. b. Additional security in the form of: A letter of credit dated May 26, 1982, issued by Diablo State Bank with Brian D. Thiessen as principal, in the amount of $39,500 for faithful perform- ance and $20,250 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. rf.arab,cartifytW inial atrueandcorrectcopy of an aciioa tgkan and entered on the rnkudos of the Board of Sup&.,vsorai�o�hn�the data drown. ATTESTER: 51 J.R.OLS&DMV,COUWY CLERK and ax oificlo Clark of ftp Board Originator: Public Works (LO) BY Cei:uty cc: Director of Planning Public Works - Des./Const. Brian D. Thiessen 100 Los Balcones Alamo, CA 94507 Diablo State Bank 355 North Hartz Avenue Danville, CA 94526 RESOLUTION NO. 82/684 ` 40 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/685 and Subdivision Agreement ) for Subdivision MS 88-81, ) Danville Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 88-81, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Joseph M. Long, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 53054, dated June 9, 1982) in the amount of $1,000 made by Joseph M. Long. b. Additional security in the form of: A cash deposit (Auditor's Deposit Permit No. 53054, dated June 9, 1982) in the amount of $500 (for labor and materials) made by Joseph M. Long. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. t ttcrc.>.y c.r,:fy tat t tai:is a iruaandcorrect copy of an Rction ksken and&ntarad on the minutes of the Boartt Of Supe.visors On the data shown. ATTESTER: JUN 151982 J.R.OLSSON,C0L1P4:`Y CLERK and ox officio C19r;:of i Ecard Raputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Joseph M. Long 10 Margaret Lane Danville, CA 94526 RESOLUTION NO. 62/685 L 41 _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on I June 15 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, } RESOLUTION NO. 82/686 and Declaring Loveland Drive to Be ) a County Road, Subdivision 5173, ) Lafayette Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5173 have been completed as provided in the agreement with Ray Lehmkuhl Company heretofore approved by this Board in conjunction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY August 8, 1978 Fidelity & Deposit Company of Maryland No. 9270920 BE IT FURTHER RESOLVED that the widening of Loveland Drive, as shown and dedicated for public use on the Final Map of Subdivision 5173 filed August 10, 1978, in Book 215 of Maps at page 43, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 11131, dated July 19, 1978) made by Ray Lehmkuhl Company be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. l E;are t y eerttfYThe I this i;o truo endeorrectcopy of W)sefion iskon oral entered on the minutes of the hoary of Supt,visors on the deto shoKn. ATTEi7'_LF:__,,MN I5R& J.R.OLSSON.COUNTY CLERK 2rd sx oliicit;C:.rsrh of the Board Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Division Commander Ray Lehmkuhl Company 3397 Mt. Diablo Blvd. Lafayette, CA 94549 Fidelity & Deposit Co. of Maryland P. 0. Box 7974 42 San Francisco, CA 94120 RESOLUTION NO. 82/686 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/687 and Declaring Certain Roads ) as County Roads, ) Subdivision 5596, ) Martinez Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5596 have been completed as provided in the agreement with Citation Homes heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY October 16, 1979 The American Insurance Company - 6327757 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5596 filed October 17, 1979, in Book 231 of Maps at page 17, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Stoneybrook Drive 36/56 0.16 mi. Shadowfalls Drive 36/56 0.18 mi. Village Oaks Drive 36/56 0.08 mi. Baylands Drive 36/56 0.15 mi. Coldsprings Court 36/56 0.04 mi. Sun Court 52/72 0.02 mi. BE IT FURTHER RESOLVED that the $2,538 cash deposit (Auditor's Deposit Permit No. 23777, dated October 3, 1979) made by Citation Homes be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. r hereby certify tbet tbls is a true endcorrectcopyof nn action taken and entarod on the m6nuta3 of the Board of Superaiaors an the dato shown. ATTES7EO:.�-1i IN 151009 Originator: Public Works (LD) J.R.Of.SS01k4 COUN'r'YCLERK cc: Public Works - Accounting and exofficio Gforkofthe Board - Des./Const. - Maint. Recorder then PW Records By 1 . Deputy CHP, c/o Al CSAA-Cartog Sheriff - Patrol Division Commander Citation Homes 2777 Alvarado Street San Leandro, CA 94577 The American Insurance Company 1855 Olympic Blvd. Walnut Creek, CA 94596 RESOLUTION NO. 82/687 43 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIG!::AL IGNE0 6Y By JO'EPO SUTA PASSED ON JUN 15 1982 Joe uta, Assistant Assessor unanimously by the Supervisors present. When requ' e by law, consented to by th�C unty Couns By e 1 of 3 Dep L V Iu on I hereby certify thai this is a true and corractcopyof an action.!than and entered on the minutes of the Copies: Aud or Board of Suporvisors on the date shown. Assessor (Unscc) Turner JUN 1 , 1gR2 Tax Collector ATTESTED:— r 5/25/82 J.R.OLSSON,COUNTY CLERK D166; N174 acrd ex officio Clerk of the Board 2L�BY .Deputy on a AmdAd A 4042 12/80 RESOLUTION NUMBER 44 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT RATCR DATE _ FULL VALUE-MARKET VALUE c A E LC°T Al LAND Al IMPROV AI PER PROP Al PSI Al E%Ew AMouNT -WhT 7] �� Q E CODE px[ RAT CODE M NOt CNCODC In �r� E [ DfESSAGE OR A2 LAF1D/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 ro r ACCOUNT NUMBER y E W FUND REVENUES A3 NEW TRA A3 A3 A3 T'E A3 EAp ; x Ac DIS'CRICT DESCRIPTION B2 82 82 82 B2 o. Cl CI G CI CI 00 _�_..... .__ '1. ca m o —— - A 4040 12/80 Supervising App r Date o5,i9,Pa i e CONTRA COSTA COUNTY ASSESSOR'S OFFICE BU ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT JA)C I AN NAME -�((k ne I Sc C) T)p� Sa,I SS ACCOUNT NO. I-" ICORR.NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VAt,UE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX At A2 At a[ 1003 __9020 YZ ESCAPED JUT IMPROVE IJEUTS At A2 At BIf)EI3 9Q!t0—. YQ PE PERSONAL PROP At A2 At —I _J_Q P-L—_92-4 5 YL Ljl.N_RrI,Sr PROP STYNT IMP— At A2 TM At BI 1003 9040 YR ADDL. PENALTY TOTAL at 4W DO hot FvNcil ELEMENT DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALVE DO NOT PUN OESCRINION 4W NO. K ESCAPE R 1 7 SECTION ACCOUNT TYPE 01 -6 32 040 19 PER PROP PRI&4t OWNER 33 V(Z/'? F A-94 9_U_0 —Q-4j- to PmyE MENTS -I it f R OWNER 34 32 042 LAND DBA H A k4 E 35 32 043 PS IMPR TAX 81.LL c/.N 74�IIE 32 044 PENALTY TAX BILL STREET NO. 75 175 32 045 81 EXMP TAX_D,LL SIT.Y �STATE 76 a -/-,) 32 __046. ,v OTHR EXMP TAX BILL ZIP 77 5– 32 047 NET RE MARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER 3.2... 02 SECTIONS 32 049 ___§_ .__ –_ ___,._!MtROVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 -LAND _�2 028 RESOLUTION NO. 32 051 PS IMPR If PENALTY 32 ^ 053 81 EXMP TEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNt PROPERTY TYPE ASSESSED VALUE ESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 -PER PROP 32 033, IMPROVEMENTS 32 057 IMPROVEMENTS 32_ 034_ L-AND 32 058 LAND 32 0351 PS–IMPR 32 059 PS_IMPR 12 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 at EXMP_ 32 .938 OTHR EXMP 32 062 OTHR EXMP 32 0.39 N_ET _,�� 4 "4 1/ —1 32 063 NET A 4011 12/80 Supervising Appraiser D... BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. t The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor GRICINAL SIGNED BY By JOSEPH SUTA PASSED ON JUN 151982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by tk4 County Counsel By Page 1 of 3 Depyty C ief,-Vat on I hereby certify that thialsatrue and correctcopyof an action taken and ertarad on the minutes of the Auditor Board of Suporvisors on the date sho-wn. Assessor-MacArthur JUN 151982 Tax Collector ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Cie f the Board 8Y �P�Y R nda A 4042 12/80 Q RESOLUTION NUMBER 47 ASSESSOR'S OEEIEE CURRENT"CLL CHANGES MQUALIi.ED ROLL LAST SUO MITTED BY AUDITOR) INCLUDI IX;ESCAPES WHICH CARI+r NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORNG ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ lIITEREST OR PENALTIES. EA TCH DATE AUOI T OR S EM U L DATA FIELDS S AUDITORS MESSAGE AUDITOR F E TOTAL OLDAV E X E M P T 1 0 N S S CORK w PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A x E NEWLANDAV NEW IMPR.AV PERSONAL PROP.AV. G N EXEMP71ONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV, E AV. E A. TIP l a s 3 o 7p ASSESSORS DATA ASSESSEEE'S TR O EXEMPTION CHECK ROLL YEAR `6 / - R 9T SECTION I N" 1�L - ,-53i S6 / / s 2 ASSESSORS DATA - aSSE SEE'S EXEMPTION CHECK R f3�T NAME TRAo ROLL YEAR 9p - p� `� SECTION z / D c ASSESSOR'S DATA ASSESSEE'S NAME JJ//. TRA EXEMPTION CHECK ROLL YEAR ( p R9T SECTION4" LC / -O ASSESSEE'S EXEMPTION CHECK ASSES,nR'S DATA NAME /� — TR ROLL YEAR 9�� -�� R 9 T SECTION ,S'(Q ASSE,SEES 77 EXEMPTION CHECK SL�� ASSESSORS DATA kI, NAME O TRA ROLL YEAR/ l -ems R B T SECTION ASSESSOR'S DATA ASSESSEE'S CC 7R�6�a EXEMPTION CHECK ROLL YEAR A R9T SECTION NAME rj/ -(i O G ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA / y9�'s-•��t ASSESSOREARS DATA NAME /' ( - TR ROLL YCi/ -�� R a T SECTION Sj assEssEE's C TRA EXEMPTION CHECK ROLL YEAR C R9T SECTION NAME / J o D 1 AR 4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hh� SUPERVISING APPRAISER PRINCIPAL APPRAIS R � DATE00 v .55E:SORBS OTEICE n/I CVRnE NT RO-_L CHANGES IT CLAWED ROLL LAST SUBMIT TED BY All DIiOR1 , INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR I10LL CHANGES INCLUD 1111 CURPE Nr YEAR ESCAPES WHICH DO CARRY Q INTEREST OR PENALTIES. eATCR Nn*[ AUDITCR S E M DATA FIELDS E U L wortDR F E S AUDITOR'S MESSAGE rorAL oLoa.v E X E M P T 1 0 N S S CC—w PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G X NEWLANOA.V. NEW IMPR.AV PERSONAL PRORAV T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT / T //P51 E A,V. E AV. E A V. dk Z ASSE;`;DRS DATA n55NAME 5 EXEMPTION CHECK /��/ _�� �3/ �y1�S / 1 ( Cr TRA 5�()6 ROLL YEAR 11 B T SECTION 1 . !._ Ino- 1 - z ASSESSORS DATA As5ENAMEAMAME'S TRC LI�q EXEMPTION CHECK �� E ADJ V ROLL YEAR `W/ R dT SECTION z i 0' /0"OSz o 9E �3 ASSESSES 5 TRA EXEMPTION CHECK ROLL YEAR R9T SECTION ASSESSOR'S DATA NAME / / / -�,� rj) 7J 8b' �/ ASSE55EE5 TRA 0!`I(g EXEMPTION CHECK h. ROLL YEAR �/ -�� R 8:T SECTION 7 �'��•- ASSESSOR'S DATA NAMF V s,3? 166,F361 a ASSE SS EE'S c EXEMPTION CNECK ASSESSORS DATA NAME `V TRAM D ROLL YEAR��� -�,] R 9 T SECTION /e ,e ' A55E55EE5 ASSES! DATA NAME TRA EXEMPTION CHECK ROLL YEAR - R9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION IIvL+ ASSESSEEI'S EXEMPTION CHECK - ASSESSOR§ DATA NAME TRA ROLL YEAR R8T SECTION 0 T AR4489 (12/16/BO) 116.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER IIII, PRINCIPAL APPRAISEI��"' -%�.,!,, � ,r P ,`.t'z � DATE 40 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. �(�JL� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORTOINAL By Jole'.iSuTA PASSED ON JUN 151982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Vlhen requi ed by law, consented to by the County Counse By Page 1 of 3 / De ty C ief, a uati I hereby cartil+•than'h?^%r- ruq rnd corre!a oapyol Cdpies: Auditor an action taker. m;;;utes a/the Assessor-MacArthur Board o1 Suparvi;ors on the date shown. Tax Collector JULY 1 ATTESTED:- J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By De R da n Auhr A 4042 12/80 RESOLUTION NUMBER 50 •SSl GSOP S OP[IE[ ❑ CURRENT NOLL CNAf1GE5 QOUM1Lii ED FouLAS, "'R."TEO RY AVD,TORI INCLUDING ESCAPES WHICH CARRY NE r TNER GENAL T,ES NOR INTEREST, SECURED TAX DATA CHANGE CJI PRIOR ROLL CNAN,ES INCLUDING CVFREIrt YEAR ESCAPES WHICH DO CARRY IIfX-1 INTEREST OR PEIIAL71ES. RA 1(w Der[ eo;rtCR S EM DATA FIELDS E U L wonGR F E S AUDITOR'S MESSAGE TOTAL DLOAV E X E M P T 1 0 N S S CO-R PARCEL NUMBER I E NET OF LEAVE DLANK UNLESS THERE IS A CHANGE G X NEW LAND AV NEW MPR.AV. PERSONAL PROP.AV. 1 T T E N EXEMPTIONS INCLUDES Y nMOVNi Y AMOUNT Y AMOUNT T PGI E AV. E 4V. " AV 41b -�- ASSESSECS EXEMPTION CHECK v ASSFSCORS DATA NAML CG - TRAo L)&;)- ROLL YEAR 19,SO -,�� R 8T SECTION 1l1-� c 0 ASS'SASAIEE'S TR� EXEMPTION CHECK of ASSESSORS DATA ROLL YEAR C� -�� R BIT SECTION CG z c ,':ter - lU G $ ASSESSEE'S EXEMPTION CHECK ..1 y/ ASSESSOR'S DATA NAME TRA CIU ROLL YEAR �5 -�!J R6T SECTION ,— /U $� '1 f ASSESSEE'S EXEMPTION CHECK ASSES^OWS DATA NAME TRA I ROLL YEAR 9�%U -I � R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA 1. NAME �C�� TRAO j III, r.. .) ROLL YEAR 75� 7o R a T SECTION ASSFSSEE'S EXEMPTION CHECK ASSESSORS DATA NAME — TRAO ROLL YEAR C�%� -�� R8 T SECTION ✓ / .r 123 sop ASSESSEE'S EXEMPTION CHECK • ASSESSORS DATA NAME i )� RAOX00 ROLL YEAR/ !,� -gL)L REIT SECTION INAME ASSESSEE'S TR EXEMPTION CHECK ASSESSORS DATA ROLL YEAR rl R8T SECTION II 0 +I� I� AR44B9 (I2/16/801 L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ) PRINCIPAL APPRAISER" DATE �' ' •�S( ono 5 prrl(C ❑ CUR1"RO'_L CHANGES TJUlLIi{D RO'..L LAST $110 VIT]ED RY 111111100) T VICLUC,'IG ESCF ES'-MCH CARRY NEITHER PENALTIES 1108 INTEPEST SECURED TAX DATA CHANGE �J� PRIOe 101.1 111AN'ES INCLUDING CURRENT YEAR ESCARES WHIGI 110 611RY If/V� NITEREST OR PENALi IES. Y d4 TEH DA+( AUDIT C R S E M DATA FIELDS E U L S AUDITOR'S MESSAGE wDITpR E TOTAL OLDAV E X E M P T 1 0 N S S CO+A. PARCEL NUMBER 1 E NET OF LLEAVE BLANK UNLESS THERE IS A CHANGE G W 1M PR.AV PERSONAL PROP.A.V. I T T E N EXEMPTIONS H,ICLOOES Y AMOUNT Y AMOUNT Y AMOUNT T ^7 PSI //.. E A.V. E 1,V. E A,v dh ASSESSEE'S EXEMPTION CHECK 7/ v AS;FSSOR'S DATA NAs'E �- l` TRA ROLL YEAR �- C - r-U RST SECTION'S' c� G r r,s j / 7 L)2 7 /S- 7CnI Z- p ASSESSEE'S EXEMPTION CHECK ROLL YEAR vD -�� R 9T SECTION z ASSESSORTR S DATA NAME A z c ?2c/ leorlIz i ASSESSEE'S ExEMPTKf! CHECK ASSESSORS DATA NAME hTRA ROLL YEAR - R9T SECTION �! ASSESSEE'S EXEMPTION CHECK e ASSESpR'S DATA NAME TRA ROLL YEAR - R B T SECTION --_ ASSE 5SEE'S EXEMPTION CHECK ASSFSSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION AS5ESSEE•S EXEMPTION CHECK ASSESSOR'S DATAkk, NAME TRA ROLL YEAR - RB.T SECTION ASSESSEE'S EXEMPTION CHECK CT ASSESSORS DATA NAME TRA ROLL YEAR R 9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R9T SECTION 0 I AR4469 (12/16/00) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 16 SUPERVISING APPRAISER 7 PRINCIPAL APPRAISF1ff �d-'�"� —` � r-4 GATE �- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded an Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor SICNED By c^J;S--PH 0UTA 13YPASSED ON JUN 15 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors • present. When requi a by law, consente to by th �dunty Coun By Page 1 of 7 Deputy. A-Aol C Valuation C�pi s: Auditor Iherebycertify that thisisatrue and correct copyof Assessor-MacArthur an action taken and enured on the minutes of the Tax Collector Hoard of Supervisors on the date shown. _ Q ATTESTED: J.R.OLSSON, COUNTY CLERK and ex ofWO Clerk of the Board puty er Rc nda A A 4042 12/80 RESOLUTION NUMBER `— (rq 53 A SSI SS0P'S Or P11E CURII EIIT ROLL CHAIIGES IFGUALIZEO ROLL LAST 11I1MI11E11 DY AU DI 10111 INCLUDING ESCAPFS WHICH CANNY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PHI0r1 BOLI.CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY 11201 INTEREST OR PEIIALTIES. EATER DATr AJDIIOR S EM DATA FIELDS E U L AUDITORF E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CORA• PARCEL NLMBER I E NET OF LEAVE RLAIIK UNLESS THERE IS A CIIA NGE G X N NEW LAND AV NEW IMPR.AV. PERSONAL PROP.AV, r T r E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSIkh, E AV. E 0.V, E AV ASSESSEE'SEXEMPTION CHECK E1 n ASSES,of?'S DATA NAME �I,C ole TR C/O- ROLL YEAR /7 gl� R 9 T SECTION::&// 71 1 / 5- fi Z S DATA ASSE55EE'S EXEMPTION CHECK ASSESSOR'S NAME L — f �r'- TRA o ROLL YEAR � R aT SECTION z _roti'- -na.;k- �D LS ' ASSESSEE'S �n EXEMPTION CHECK n ASSESSOR'S DATA NAMEAa, -r! dr TRA ROLL YEAR�/ 79 -�(� R 6 T SECTION'�-j/i ASSESSORS DATA ASSNAME ESSEE 5 / 2/•-Y' o/- TR o EXEMPTION CHECK ROLL YEAR/9Fo -�'� R B T SECTION NAEnv /��/Ci 0a ASSESSORS DATA ASSESSEE'S TRA- EXEMPTION CHECK ROLL YEAR !' R 8 T SECTION S.jI (' NAME LLyLJ I.�K/e ' +�of �7 -dU ASSESSEE'S EXEMPTION CHECK / ASSES-SORB DATA NAME ��yV G UrC TRA ROLL YEAR/M -0"/ R6T SECTION I N, CJI ASSESSORS DATA ASSNAMEE'S TR O EXEMPTION CHECK ROLL YEAR C^, -RR 8�T SECTION r y r -1, o-cx7 - a yo193,970 1ASSESSEE'S EXEMPTION EXEMPTION CHECK p uG , II ASSESSOR'S DATA NAME / TR ROLL YEAR OQ -�/ RB.T SECTION 70-3/ " J 0 AR4489 (12/16/80) &ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 116, SUPERVISING APPRAISER IL PRINCIPAL APPRAISE �ATE bk � A 55(•.50n'� CTTiCE CUNREIIT ROLL CHANGES If G011-1i.ED ROLL LAST SII EMIT TED BY AUDITOR) IIICLUDI NG ESCtJ'F.S WHICH CANNY NEITHER PENALTIES POOR INTEREST. SECURED TAX DATA CHANGE PRION NOEL LHAI*ES INCLUDING CUHRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. 9ATCH RATE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL DLDA.V E X E M P T 1 0 N S S CARa PARCEL NUMBER 1 £ NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEWLAND A.V. HEW IMPR.AV PERSONAL PRO P.AY. X N EXEMPTIONS INCLUDES T AMOUNT TY AMOUNT TY AMDUNT E T PSI Y E AV. E 4V. � A.V. �aE hL 779 �- n ASSESSOR'S DATA ASSNAL E S ,�J T EXEMPTION CHECK _ �o�ai ycT72 �l,RA ROLL YEAR R8T SECTION ASSESSCES EXEMPTION CHECK z ASSESSOR'S D47A (LAME TRA ROLL YEAR 7� -pJ R 9T SECTION ->5, d z n AS SESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Pr, °cr72 TRA ROLL YEAR '�'� -� R&T SECTION J1� T ASSEEES EXEMPTION CHECK AS$ESS JR'S UA1A NAME U7-/'� � 7 TRA ROLL YEAR 1 �7� �UL R 6 T SECTION DY•s—I I EXEMPTION CHECK AS NA'MEES I . .� �j TRA ROLL YEAR v -�T/ R8T SECTION 4ssFs^,oris DATA kk S- Ss- c ASSE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA L ph ROLL YEAR/97F -71 LRBT SECTION � � EXEMPTION CHECK �p ASSESSEE�S TRA ROLL YEAR c OCJ RB.T SECTION y,P� :JI ASSESSOR'S DATA NAME EASSESSEE'S TRA EXEMPTION CHECK r ASSESSORt DATA NAME ROLL YEAR/ T SECTION P AR4469 (12/16/80) 1ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �_ SUPERVISING APPRAISER PRINCIPAL APPRAISER - --�-'"L -�y—` %" � DATE ( v •„[..n _rflCf El CURRENT ROLL CHA"" "",,F.O n01L L45T SES IITED RY AN OItDRI INCLUC"F ESCAPES A HICH Cil- NEITHER PEN 4LT,E5 ,OR INIERESf SECURED TAX DATA CHANGE PHIOR ROLE CHAre ES INCLUDnIc{DPRE rIr 1E14 1511 111*111111 DO CARRY ffITENE.ST OR PENALTIES, NA TCH DAIf AUDITOR S E M U L DATA FIELDS E ALo raR F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T I O N S S CO.- PARCEL NUMBER I E NET OF LEAVE RLANK UNLESS THERE IS A CHAf4E G X NEW LAND AY NEW IMPR.AV PERSONAL PRO P,AM. i T T E N f%E UPTIONS INCLUDES YP AMOUNT YP pMADSUrIi YP -MOUNT S T E E E lz -ta0-, nSSF SS IiS DATA ASSESSEE'S ' ,e TR 00 EXEMPnoN CHECK ROIL YEAR R9T SECTION NAME /97� "7� O SSF A55E SSE E'S EXEMPTION ceccK ROLL YEAR g 7 � R QT SECTION z ncSESSOR S DATA NAME TRA^ E' c z c _ -D L D 5 SSC S aS5ES5FE 5 pp.) ASSESSORS DATA NAME �Z/ FQ TRA •, CC f EXEMPrIDN CHECK ROTI YEAR //6 V -F R D T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATANAME TR ROLL YEAR �� -y/ A 8 T SECTION aSSESSEE'S EXEMPTION CHECK /•}L ASSESSOR'S DATA NAME ROLL YEAR/ Gv - R 6T SECTION ASSESSORS DATA . IIA.E EE's TRA 0� EXEMPTION CHECN ROLL YEAR/C,�o -�`� R&T SECTION 116 � AS SE S SEES TRA EXEMPTION CHECK ROLL YEAR p R9T SECTION ASSESSOR'S DATA NAA'E O J 0 / coo -�- `r ASSESSEE'S / EXEMPTION CHECK ASSESSORS DATA NAME , TRA ROLL YEAR �v -�� R8T SECTION �— b _ AR4489 (I2/16/BO) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER . PRINCIPAL APPRAISER =-�_w�, ;< �->-��DATE •SSI SSOn'S CINC( ❑ CU"RENT POLL CHAYGCS �EoUALIZED ROLL LAST SUOYITTED RY AUDITOR) INCLUDING ESCAPES WHICH CAPNY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CUPRENT TEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES p.i(H DACE ALOI t C9 SE M U L DATA FIELDS S AUDITORS MESSAGE wOlron F E TOTAL OLDAV E X E M P T 1 0 N S S Copp PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X NEWLANDAV NEW IMP".A.V. PERSONAL PROP,AV NEA T T N EXEMPTIONS INCLUDES YT Y AMOUNT Y AMOUNT E T PSI E AV. EA,V. 3k AS5ESSEE's EXEMPTION CHECK S'>� T(/�j/ a ASSFSSOR�S DATA ,NAME 0-/1 (4 / ,j/ 0 TR0. ROLL YEAR/ -(i� R8T SECTION A55ESSEE'S EXEMPTION CHECK ROLL YEAR v -�� RaT SECTION-1, `J�Szi'l .S z ASSES;ORS DATA 40 NAME TRA z c n A55[SSE E'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR . -f'� R 8 T SECTION X71 ASSESSEE'S EXEMPTION CHECK AS SE'•"ORAS DATA NAME TRA ROLL YEAR Rlf - R 8 T SECTION ;s- ASSESSEE'S EXEMPTION CHECK �-�/ ASSF.;!;DR'S DATA NAME � TRA ROLL YEAR �+ -�/ R 6 T SECTION E J� ASSESSOR'S DATA ASSESSEE'S / J, SG p� TRA EXEMPTION CHECK ROLL YEAR/g -�'� RIRT SECTION 311 (/ u-1 CT1 ASSESSEE'5 tTRA EXEMPTION CHECK ROLL YEAR R&T SECTION �3 ASSESSOR'S DATA NAME p' a/ /vc�C. /� -,F'C� F^ ASSESSEE'S EXEMPTION CHECK ASSESSOR( DATA NAME TRA ROLL YEAR S'J -f/ R6T SECTION -05' ION, AR4489 (12/16/80) 16.AS.9ESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER Ilk PRINCIPAL APPRAISE7- �1' �� -� �"�"".j.'c_,.^DATE I. .Str S<,na'S CrhCT ❑ CLI-ENT NP-L CI-I—GC; e.alnurEn PDLL.LAST su D'�Ir TED PY AUm TORI IfICLUui NG ESC.,VF,,,WHICH CARRr NE IT ITER PE-4 ALT I E.S P 5 IN T I.IIESi SECURED TAX DATA CHANGE PRIOR POLL C,IAfmES INCLUDING ClJ-FNT YEAR ESCAP LS WRICH DO CARRY INTEHLST OR PE l+ALIIES 8.TCM DeH[ AUCII CR E M S SL DATA FIELDS E woven F E S AUDITOR'S MESSAGE TOTAL OLDA.V EXEM P 'T I O N S SA conn. PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X N NEWLANDAV NEW IMPR.AV PERSONAL PROP.—.. i 7 T C%EMOTION$ INCLUDES E Y AMOUNT Y AMOUNT Y AMOUNT T P51 E AV. E AY. E A,Y. �� x AS;F.S;nR'S DATA ASSESSEE's / I EXEMPTION CHECK �,. C RBT SECTION NAME /`.CrL. C. �/nk/� �.$y� O TRA ROLL YEAR/ T ,F� ASSE55EE'S EXEMP�CHECX ASSESSOR'S O4TA NAME O TRA• ROLL YEAR �+ J - / R 9T SECTION 7 Z C otic, :O ASSESMEE'S 'J EXEMPTION CHECK. RB,T SECTION) / ASSESSOR'S DATA NAME UCL Wi it I,�C, =.5 F 0,e TRA 6 ROLL YEAR P 7 J -r6) f ASSESSEE'S 1 _ R EXEMPTION CHECK L ASS .';IIR'S DATA NAME (/L v i /T I ,L y�� d/- TRA 77 k ROLL YEAR RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSES'.OR'S DATA NAME ' TRA ROLL YEAR - � R9T SECTION,��/ - ASSESSEE'S GTEXEMPTION CHECK - ASSES",OR'S DATA NAME CUU •��U /SF GP R ROLL YEAR � OG f R9T SECTION ) - 5 0 ca AS SE 55EE'S 1 EXEMPTION CHECK ASSC.SSOR'S DATA NAME ' ,v L l �� TRA ROLL YEAR/C7 - R9T SECTION,,:i:1/, IFS. ASSE SSE E'S TRA` EXEMPTION CHECK ROLL YEAR ! RdT SECTION ASSESSORS DATA NAME CLI✓ y). C3' r D �L -�� 0 T I� AR4499 (12/16/90) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER' �� A551:'.0 n'S OCC�CC ❑ C.1 f111111O101-1 lRA'.GE$ 1-,101,11,11 ROLL lAST 51,91111[0 RY AU 0I,ORI ESCAPES—'CH CARRY NEITHER PENALI,E5 NOR INTEREST. SECURED TAX DATA CHANGE PN1011 ROLL CHANSE$ INELHBNI$CuPREN, YEAR ESCAPES WHICH 00 CARRY ,MEREST OR PENAL,IES SA 1Cw 0n1C. AVDIIOR S E M U L DATA FIELDS E wp,roR F E S AUDITORS MESSAGE rOIAL OL pav NEW LANA AV 1 A C-0, PARCEL NUMBER I M E X E M P T 1 0 N S NEr Or LEAVE BLAIIX UNLESS 7HERE I$A CHANCE X E NEW,MPR.AV PERSONAL PROP.AV. T G N [XEMP TIONS INCLUDES Y T AMOUNT Y AMOUNT Y AMOUIIT E T L L PSI E A.V. E AV. E A.V. �k ASSESSCF'S / EXEMPTION CHECK nS>f SCOR'S DATA NAME —o DATA TR W ROLL YEAR <�7 -7C R B T SECTION aS5F5SOR'S Dara AS$J45EE 5 C / LL4 TR EXEMPTION CHECKROLL YEAR < - p� R 9T SECTION-7---56 z O r ) "- -v S co 7? ASSESSEE'S EXEMPTl01r CHECK ,J+'�/, ASSESSORS DATA NAME G_ TRA O ROLL YEAR hlSi� -�/ R 9 T SECTION .'C -czszl� 39- x/07 ASSESSE£'S EXEMPTION CHECK 101;7 ASSFF;nR'S DATA NAME , 0 TR ROLL YEAR C -Q'� R 9 T SECTION �. t a �o16S f3 A$$E SSCE'$ EXEMPTION CHECK a55ESSITH'S DATA NAME c' /TRI ROLL YEAR 9,< -�-/ R BT SECTION 2 Y S� I2,, ASSESSORS DATA ASSNAA EE's .Qn4 TRA EXEMPTION CHECK ROLL YEAR - R8•T SECTION v, A 5 5 E 5SEE'S EXEMPTION CHECK CC ASSESSORS DATA NAME tcr.%�4n�(C TRA ROLL YE AR�' [� -�'� R8T SECTION -� ` ASSE SSC E'S EX EMI'TION CHECK ROLL YEAR RBT SECTION .�.�� ASSESSOR$ DATA NAME � .� � rRa /q,g0 -d'/ 0 AR4469 (12/16/80) h.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I► SUPERVISING APPRAISER' PRINCIPAL APPRAISER"I� DATE L� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. /(�a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor 0MCN.'." EKY By �` "`�TA PASSED ON JUN 151982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir y lav:, consented to by the o ty Counse By / Pagel of 9 DePu'Y % l ief, aluatioff Ihereby cortifythat.+his is a true andcorrectcopy0f ies Auditor an nctlon taken and en:^rad On the minutes of the P Board of Supervisors On the date shown. Assessor-MacArthur JUN 151982 Tax Collector ATTESTED. J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8y - ePUty nda Am-da A 4042 12/80 RESOLUTION NUMBER )(rcl L� 60 "lt[oiP S Or/.CE0 CURRE Ni POLL CHANGES RDUALIIE0 ROLL LAST SUBMITTED 81 AUDITOR) N1CLU01 NO ESCAPES WHICH CAPHY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE 111101 POLL CHANT E• INCLUDING CVPPENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. eAT[w enl[ �tiC9 SE M DATA FIELDS E U L a,DITeR i S AUDITORS MESSAGE E TOTAL OLDAV E Y, E M P T 1 0 N S S Cp�R PARCEL NUMBER I E NET OF LE 0.VE BLANK UNLESS THERE ISA CHANGE G X HEW LANDAV. NEW IMPR.AV. PERSONAL PROP.AV. 1 7 T N EXEMPTIONS INCLUDES T AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E AV. E A.V. ASSESSORS DATA455E55EE5 EYEMPTION CHECK NAME le --5G TRA Q ROLL YEAR/cJ�/ -f� REIT SECTIONIL 3 0- �S 3 a I -ID- o ASSESSORS DATA As Eti 1E TRA EXEMPTION CHECK ROLL YEAR R ST SECTION Z111.1 �/ -�� yl513/ Z TO ASSESSEE'S 7 EXEMPTION CHECK / ASSESSOR'S DATA NAME 7C C n. (/;r.x TRA 0/• ROLL YEAR�C -F-1 R8•T SECTION Sd' t• AS ESSEE�S EXEMPTION CHECK if ASSE S';(IRS DATA NAME TRA ROLL YEAR - RST SECTIONS-- / y0 F2— d SE 55CE'S EXEMPTION CHECK ASSE S!;ORS DATA NAME C (J TRA ROLL YEAR 'C� -�-� RST SECTION - _ 37.59,3 SL22,.20-or •9— ASSESSEE'S EXEMPTION CHECK C ASSESSORS DATA NAME �y TRAGROLL YEAR -�� RST SECTION `s / -X- ' "S5' n• 7 )JsG — Ei- �1 A 5 5 E 5 S E'S EXEMPTION CHECK -G ASSESSORS DATA NAME TRAG - — ROLL YEAR tt� - O� RST SECTION � fA SOEAR [ -6� R8T SECTION /9ASSESSORS DATA AME TRAd O �"- /, 0 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER kLt PRINCIPAL APPRAISER •— �'—�_:)"`"�pA7E RO-L CHANULS IIFSU.,LI.EU RILL LAST SUPMIT TED DY AIIDI TONI IN CLUDIriS ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR POLL CHANGES INCL U DING CURRENT YEAR ESCAPES WNILH 00 CARRY ❑ INTEREST OR PENALTIES. IIA TC- DAZE AU01 T C R $ E DATA FIELDS M U L E AUD11mR F E S AUDITOR'S MESSAGE F M TOTAL alDav E X E M PT IONS S CORE. PARCEL NUMBER I NEr of LEAVE BLANK UNA LESS THERE IS A CHANCE G X N NEW LAND AM NEW IMPR.AV PERSONAL PRO P.AV, EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T rsl E AV. E 0.V. E A.V. D ASSESSOR'S Dn7a ASSHFSAEE'S n� •gyp Z IT oO ExEMPTIou CHECK ROLL YEAR/ G ��j R 6 T SECTION �-� el/k I�Enj / , U -W9-/)op-91 .7,;;l b 6/C-V 17F. 90-0 8 Z ASSESSORS DATA AS ESSEE•5 / EXEMPTION CHECK NAME 6.e,y 7,a- a S TRA ; ok ROLL YEAR -/ � R&T SECTION z 'tESSE ry oLS d A$$E$$QRI$DATA AS HAMEE'S TRA EXEMPTION CHECK ,5— 1 O-)G�� ROLL YEAR R9T SECTION ESSEE' ASS S — EXEMPTION CHECK ROLL YEAR R R T SECTION AssEs;QNAME TRA'R's DATA t , 79 � �/ a ASSf$;OR'$DATA ASSESSEE'S EXEMPTION CHECK . NAME j� TRA GS- ROLL YEAR t - R IT SECTION 5' _ A$$C.`'.':OR•$DATA ASSESSEE'S EXEMPTION CHECK CIII, NAME S r,CC C.l' TRAO ROLL YEAR - R&T SECTION ASSE55EE•S EXEMPTION CHECK ASSESSOR'S DATANAME v•` "��'{, TRA 5-�O� ROLL YEAR -�'� R6T SECTION �^�/iys•�. ._ _.? -D I- 1 - S 3.36 ASSESSEE'S TR EXEMPTION CHECK ASSES$OR� DATA NAME /.0 /� 300 ROLL YEAR/ge/ -F') RST SECTION S-3� 0 I AR4499 (12/16/90) \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER A /I PRINCIPAL APPRAISERt"rj'c4� � „K DATE \� - ASST tSn P'S OEI ICiCURRErJI POLL""'.111 (E i.iAL I:EU POLL'AST 1011I1 TED 11111011011 NCLY-4,ESC14'ES AHICH LARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ 10I'll POLL CHAIIGES INLLUOING LURRENT TEAR ESCAPES WHICH DO CARRY IIITEREST OR PENALTIES e.TE H oA•1 AVDI I CR S E M U L DATA FIELDS E 4Ort OR F E S AUDITOR'S MESSAGE TOTAL OLDAV X E M P T 1 0 N S 5 co�A PARCEL NUMBER I M E NET OF LEAVE BLANK UNLESS THERE IS CHANGE A x E NEWLAND AV NEW IMPR.AV PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES r AMOUNT Y AMOUNT Y AMOUNT T �j PSI E Av. E AV, E A`! ASSESiOR� AS_ESSE E'S EXEMPTION Cr/CCK Sp4TA NAML C S�� - TR •T� ROLL YEAR J(� -�� RBT SECTION j —Lo.L.—Cb--o^[i�c- C� 8360 7� �o�(� � ASSE SSE E'S EXEMPTION CHECK i nSSES5OR•S DATA ROLL YEAR G. RBT SECTION�'j/i YS'Ss rJAME - c L TRA�6G6 I /�70/ ;1�:� z c _--_ A55E55EE'5 ,n EXEMPTION CHECK ASSESSORS DATA NAME L/cG IAC'72 TAtb/6 �� ROLL YEAR l� -�;�. RBT SECTION r � •o A5SE55EE'S EXEMPTION CHECK nSSE�;oir'g pnin L NAME LCtC•LT 41z TRA SQoa ROLL YEAR -� RBT SECTION 7J r -�J gyp- A D, • <. 5� /` .a$ ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK EAR RBT SECTION yi � :j NAME O• /1-e-L,U %0 �.�vU ROLL Y9�/ -�� �o.�- — /6S -a ASSESSEC'S EXEMPTION CHECK C ASSESSORS DATA NAME /-� TRA qvO IL ROLL YEAR Ge -�� RBT SECTION 35 - 3 J S3Yy A 55155 EE 5 EXEMPTION CHECK ASSESSO7R'S DATA NAME �., ET, TRA�jILROLL YEAR.? -�3 RBT SECTION ASSE SSEE'S /� / ASSESSORS DATA NAME fQ C�/7 TRA EXEMPTION CIIECK RBT SECTION ROLL YEAR���-/ - a `S"j/� `7%�-•>� 0 AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER PRINCIPAL APPRAIE`R ' �'7` .r -,Y� GATE h(L2 Z a (�/y CURH[.NT HrjLl CHLNGES T'-',,,III POLI.LAST SUBMIT TEC!Ell Mm IORI A$S{S$ON'S OifiCE (t, C��?! f o � ��" s # f//-zS[f Ir-fX-YI INCLuDifIG ESCAPES WHFCH CARRY NEJHER PENAL, ,IS NOR !NT£REST. SECURED TAX DATA CHANGE ❑ INIOREST ORR ENIS INSLUOM5 CURRENT YEAR ESCAPES WHICH DO CARRY SATIN DRi[ aUDI Y pA M S E DATA FIELDS E U L S AUDITOR'S MESSAGE k,0110A F E TOTAL OLOAV E X E M P T 4 0 N S S F M LEAVE MANN UIILESS THERE IS A CHANCE G to..• PARCEL NUMBER I E NET OF NEWLAND AV. NEW WPR.AV PERSONAL PRORAV. T T T E N Y .MOUNT Y AMOUNT Y AMOUNT X EXEMPTIONS INCLUDES £ AV. P. AY. E AN. T }-)-3 A$,ES$EE�S 1 �{{ L TRA-- ROLL YEAR -�'3 R>.kT SECTION $atm ASSES4()RS DATA t I NAME �,i'L.,tVJC-t,i1 x'C11 ?. - '{ -' ---^I/oc) /T��/' ��EssEE' ROLL YEAR �' - ^� RBT SECTION EXEMPTION CHECK O ASSESSOR'S DATA ,,AVE C �.�k C TR (,1 j fp Z �7 < t L, -/ L 71 1 \4'.J � "_/ wl l.)G� .�� EXEMPInN CHECK •- i Vf-t i as5E5scE's �� J J / TRA ROLL YEAR/ci� -�'� RBT SECTION �S— p(`!Jj� ASSESSORS DATA (NAME (/L/CI Cj e./ .C,� L`! `�G + 03. 9-3C) Z./ EXEMPTION CHECK 15� Ca) f Assess EE's TRA ROLL YEAR fl�f � R 5 T SECTION AS`,E5SORS DAT0. 2 NAME �i ^ 1 _3 £ 7-7E%EMPTID, ENECN assEssEE' TRA ROLL YEAR l R S T SECTION 1 le- -6," ASSESSORS DATA NAME 0_ j (I00 l31, Yi 3a� a55E SSEES EXEMPTION CHECK RST SECTION ASSESSOR'S DATA TRA ROLL YEAR [� f -F� rIAME assEssEE s EXEMPTION CHECK P R R T SECTION &j, ASSESSORS DATA NAME ROLL YEAR/9e/ G1 _ >` ry^ t'� EXEMPTION CHECK assEssEE's /� TR k, ROLL YEARif - � RBT SECTION j ASSESSOR'S DATA NAME t�LlM•t , 0 4 AR4409 i12116I001 LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER a SUPERVISING APPRAISER PRINCIPAL APPRAISE io( '��'� DATE ASSTSSOP'S Or FICE I y( CURFIFUT ROLL CHANGES 0.0::AII:ED ROLL LAST SUDMITTED RY AIIOITORI 1'F/N INCLUDING ESCMES WHICH CAR/t/NEITHER PENALTIES N0R INTEREST, SECURED TAX DATA CHANGE PRIOR MOLL[MANGES RICLUD1Nc OJNRENT YEAR ESCAPES*1111.11 DO CARRY ❑ INTEREST OR PENALTIES. BATCH DATr, AODITCR SDATA U L DATA FIELDS E wDITOR F E S AUDITOR'S MESSAGE S COR.y PARCEL NUMBER I M TOTAL OLOAM E XE M P TION .NET OF LEAVE BLANK UNLESS THERE 1S A CHANGE A x E NEWLAND AV NEW IMPR.AV PERSONAL PROP.AV, T T G N T EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E A.V. E A.V ilk I- /2,,272 7,1" EXEMPTION CHECK p (/U-•j/• / ASSESStg75 DATAROLL ASSESSEE�S ZC, ( TRA U YEAR//f/ -d'� R B T SECTION ate, a — _ NAME f 5-0 $— p A SESSEE'S EXEMPTION CHECK ROLL YEAR p p 7 R BT SECTION z ASSESSORS DATA NAME c f/-. Tfl�jIW)L �0/ z /5- AS ESSEES EXEMPTION [NECK 'leg ,s a ASSESSOR'S DATA NAME TRA ROLL YEAR/r�'�/ - � R9 T SECTION [,'s, ASS SSEE'SEXEMPTION CHECK ASSE�14)1`?'S DATE. NAME LCI C..iJ�n k/e. ,�."�' Jn. TRA•J A ROLL YEAR -��] R 8 T SECTION 5L::? ASSES;OIt'S DATA AS NA,M EE'S ( ) ' ,n e �..�J>� TRAY �. EXEMPTION CHECK ROLL YEAR -�0 R B T SECTION iz r EE S IEXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR RB T SECTION r" d - 0 E/o (v / qv I AS IS ES t EELS EXEMPTION CHECK ASSESSORS DATA NAME �� ) %- /1 TRA ROLL YEAR RaT SECTION (�///�/��. {U 7 / �/ cp vZ ASSESSORS DATA S NASMEE�S TR= 1 EXEMPTION CHECK Q� ROLL YEAR l�,�r �,�- R6T SECTION s 0 I� AR4489 (12/16/80) .ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L SUPERVISING APPRAISER S, 1 PRINCIPAL APP RAI SER-�.,.:_c,c/ :� �- DATE •SSE SSq P'S 0"cr / CURVE PIT ROLL CHANGES (ECUALIZED ROLL LAST SUBMITTED By AUDITOR) INCLUDING ESCAPES WHICH CARRY PIE ITHEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PHIOR ROLL CHAN1E^ INCLUDING CURNEIIT YEAR ESCAPES WHICH DO CARRY 1147EREST ON PEOIAL71ES OA TCH (III If AUO110R S E U L DATA FIELDS E AUD170R F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T I O N S AS CO.. PARCEL NUMBER I E NET OF LEAVE. BLANK UNLESS THERE IS A CHANGE G X NEW LAND AVNEW IMPR.AV PERSONAL PROP.A.V. I T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E AV. E A V. 3 3 G2ove AS$E SS UR$ DATA A55EA.EE's TRIL A/- EXEMPTION CHECK ROLL YEAR/7�/ F R 9T SECTION �a�-�-- 037 3� q 7 Il760-r, 166,Vo-D Id ASSESSEE'S EXEMPTION CHECK i ^.S�/ C ASSESSOR'S DATA NAME CIl TRA 45t,O ROLL YEAR �8. -�3 R&T SECTION K z c j 2 -(to SCS :)' c D _2 LS - 80 �- ASSE55EE'5 EXEMPTION CHECK ASSESSOR'S DATA NAME ,I e TRA0r 0()/ ROLL YEAR/ - R d T SECTION a5,f c/o L &t �c p a 9 ASSESSEE'S EXEMPTION CHECK ASSES':OR'S DATA k NAME z 22 a 0-1)9 PC TR ROLL YEAR Igfl R 9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS Dn7n NAMEae TRF -U� ROLL YEAR -�� R B.T SECTION 3G," -GC/1- ' ASSESSOR'S DATA A55ESSEE'S q,, EXEMPTION CHECK S� NAME TRUJ�-�g� ROLL YEAR/9,f-) -D� R&T SECTION E �. 0 7 O os-iy -OL�y .5-0-0 .3 e ozl z - A SESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME �2 7R _ ROLL YEAR Cr - R 9 T SECTION�&/, N Doo c 8 AS ESSE ESS AU r./ / TRAO600 EXEMPTION CHECK s.•ASSESSOR'S DATA NAME �, l- ROLL YEAR /,9,f3/ -�' RdT SECTION 0 I� AR4489 (12/16/00) \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER I_ PRINCIPAL APPRAISER� c DATE CI'4CWDII`T G 4E0SLLClCHE$ANNGHEISCiF.['JrJ.flAY NEITHER!ENA LTIES NOR CIONiAEraEST SECURED TAX DATA CHANGE 171119 ROLL CHA OES HICLUDING CURRENT YEAR ESCAIES WHICH DO CARRY INTEREST OR PENALTIES. AA iCH t.a.f 5 E M U L DATA FIELDS S AUDITOR'S MESSAGE AL'D'TOa F E rorAL OLDAV E X E M P T 1 0 N S S PARCEL NUMBER F M LEAVE 6LAIIK UNLESS THERE IS A CHANGE A co-" i E NET OF G N NEW LAND AV. NEW IMPIT.AV PERSONAL PROP.AV. X EXEMPTIONS NEW IY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV 3✓E - ASSESSORS DATA AssNSSEE's EXEMPTION CHECK_ TRA ROLL YEAR [• - ,�- R8T SECTION I 1 NAME - / r� \`1` •iJ l ,L � �tl � EXEMPTION CHECK _ ` ASSESSOR'S DATA As ES5EE'S TRAM ROLL YEAR �• p R dT SECTION as_?1 c NAME `.J _e(C Y—/ d�O(1 (] EXEMPTION // / O / Z O C _c� -ca 30 ,Ota (o IV I AS SESSF.E'S EXEMPICN CHECK p ASSESSOR'S DATA NAME r /! TflAo ROLL YEAR (' ./ -Y7°D RQT SECTION �-j/Y -�' J -S 55 -7 , )7/ ,53. 'O� -6 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR ��f -�� R d T SECTION V7-X I I q,S5,OT, 6s .3.)9d E� ASSE.'.SEE'S EXEMPTION CHECK ASSESSORS DATA NAME hTRA ROLL YEAR /el -Fla R dT SECTION AZ SSE E'S EXEMPTION CHECK T ASSESSOR'S DATA NAME TRA ROLL YEAR/�7jl/ -,f RdT SECTION S' ? C' $ OD D GD AS ESSEE•S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - REIT SECTION I t - -� •"{"Y OU � CrtiZ' �" ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �'�' TRA ROLL YEAR CJ� -�� R8T SECTION 0 AR4469 (12/16/60) bL.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER ATE PRINCIPAL APPRAISE�R SSS/.•S0R'S OrrICC Y-� CURREIIT ROLL CHANGES (FOUALIZEO POLL LAST SUBMITTED BY AUDITOR) INCLUDI N,ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAIIGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ UITEREST OR PENALTIES. a-T(M DAI( AUDI'CR S EM DATA FIELDS E U L D�rOR F E S AUDITORS MESSAGE u: TOTAL OLDAV E X E M P T I O N S S CAgq PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHAIIGE G X E NEW LAND AV NEW V PERSONAL PRO P,AV, N EXEMP710N5 INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T / hL /PSI E AV. E AV, E AV ASSESSEE�S EXEIAPTION CHECK AS$ESSOR'SDATA r1AnIE TRA�p O ROLL YEAR �/ -�� R9T SECTION &T /s 90-6 -� i ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA IIY.ME ��S TRA •� O ROLL YEAR - R 9T SECTION -57—iI, z c 33 S crt O L') f� ASSESSOR'S DATA ASSESSEE'S �2C Q TRAP- EXEMPTICN CHECK ROLL YEAR �j {- R B T SECTION NAME _ ,O / -J''1 v/•.�� I�I17_) � / u� ASSESSEE'S EXEMPTION CHECK ASSESSOR$DATA / NAME TRA ROLL YEAR -�� R e T SECTION ASSE EE'S EXEMPTION CHECK 4SSE SP,(+RS DATA NAME TRA ROLL YEAR - R&T SECTION CASSESSEE'S EXEMPTION CHECK �• ASSES,,^.f1R5 DATA NAME TRA ROLL YEAR - R6T SECTION cn ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 6 T SECTION B ASSESSEE'S EXEMPTION CHECK - ASSES SORA DATA NAME TRA ROLL YEAR R9T SECTION 0 AR4482 (Iz/16/60) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hh, SUPERVISING APPRAISER hL I -. PRINCIPAL APPRAISER hi�^�.�' _ I`�;.T-`'DATE r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 095-282-003-3 7023 4831 1980-81 " " CORRECT ASSESSEE: Fuerstenberg, Gary W. & Susan J. 142 N. Catamaran Cir. Pittsburg, CA 94565 Deed ref. 9638/649 11-30-79 Use code 11-1 ----------------------------------------------------------------------------------------- 1981-82 120-121-030-7 02002 4831 1980-81 " 1979-80 " CORRECT ASSESSEE: Michael K. & Kathleen Matheson 5218 Marvue Cir. Concord, CA 94521 Deed ref. 9149/498 12-18-78 Use code 10-1 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 6/7/82 Copies to: Requested by Assessor PASSED ON JUN 15 9982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor When requ' by law, consented Page 1 of 1 to by t/ unty2CounRes. # 3 BylherebyCertifythatthisisatrueandcorrecteopyof � Depan action taken and entered on the minutes of the hoard of Supervisors on the date shown. ATTESTED: jUN 15 19A2 Chief, Valuation J.R.OLSSON,COUNTY CLERK and ex officio Clark of tl,,a Board Deputy Ronda ATAd2M 0, 69 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.` -Q Iq The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1981 - 1982 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 426-382-026-0 08021 4831 CORRECT ASSESSEE: Jose Wong Leon & Maria Chang 1215 Club Dr. Richmond, CA 94803 Deed ref. 9140/377 12/12/78 Use code 19-1 ----------------------------------------------------------------------------------------- 1981-82 430-402-027-6 85013 4831 & 4986a(2) CORRECT ADDRESS & REMOVE PENALTY Theodore & Janet Thuss 22 Allen Lane E1 Sobrante, CA 94803 Deed ref. 10326/843 5/15/81 Use code 11-7 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 6/3/82 Copies to: Requested by Assessor PASSED ON JUN 15 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. JOSEPH SUTA Assessor-MacArthur By Tax Coll. I eph Suta, Assistant Assessor When rI� CountyCe red by law, consented Page 1 of to by herob certify that this 13 a true and correct rocyof (� z /�;•: "v= ? a: .yen the minutes of the Res. "7 �� By c> 6oar+of Suporvrscrs on the +ate shown. j Dep 'ATTESTED JUN 15 1982 J.R.OLSSON,COUNTY CLERK 'Chief, valu tion and exofficio Clerk ofthe Board 8y :DepuW on ahl .. __. . 0- 70 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. ZS:;�&Cq The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON JUN 151982 Joe ;/' rCo1unV Assistant Assessor unanimously by the Supervisors present. ME r96d by law, onse d to b C �6 BY Page 1 of 15 Deput ' hie Valupti Copies: ditor Assessor (Unsec) "burner Ihereby certifvthat thisisstrueandcorrectCOPY of Tax Collector an action taken;nd e„Vero'.'on the minutes of the 6/4/82 Board of Supervi,-ors on the date shown. B016-BO18; B027-B033; JUN 151982 B036; B038; B066; ATTESTED: SB007 J.R. CLSSON,COUNTY CLERK and ox olllclo Clerk of the Board 8t' a putt' nda Amdahl A 4042 12/80 RESOLUTION MWER�(��� 71 ASSESSOR'S OFFICE G O/6 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT BATCH DATE: " FULL VALUE-MARKET VALUE °o A E LEVY AI LAND Al IMPROV. Al PER PROP Al P51 Al EXEHPAMDUr1T ASSESSORS x 0 R9T CODE Do NOT ENCODE to �r� lT E on MESSAGE OR A2 LAPID/PEN A2 IMP,/PEN, A2 PP/PEN A2 FSI/PEN A2 or "„ T ACt0UN1 NUMBER T A FUND AEYENUE ` A3 NEW TRA A3 A3 A3 TT A3 E �" '" EA N No 0E DISTRICT DESCRIPTION e2 B2 52 e2 p 1I0. e2 O A T CI CI CI CI E CI c 4 b Y n Jm�� O 'n — A 4040 12/80 Supervising Appraiser Date F r' ASST-.SSOJ 5 OFFICE 0�7 UNSECURED TAX DATA CHANGES CONTRA COSTA COUIITI DATCH DATE: " FULL VALUE- MARKET VALUE R E CODE Al LAND Al IMPROV Al PER PROP Al PSI Al EXEwPAMDvNT ASSESSOR� COvulM1 is A �� E CODE R&T CODE DO NOT ENCODE aj'vy n" "� E E MESSAGE OR A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 o "� ACCOUNT NUMBER T E N FUND REVENUE St A3 NEW TRA A3 A3 A3 TT A3 EE A NOSE DISTRICT DESCRIPTION D2 D2 B2 B2 r NO. B2 " _ R T CI CI CI CI E / CI S3 - Y. / Z3G /Lp a�y c y RI O " 4n4n 11/"O Supervising Appraiser Date ` n ,� J3 �id CONTRA COSTA COUNT, r,ssrssoR�s ovvlcE UNSECURED TAX DATA CHANGES BATCH DATE: FULL VALUE-MARKET VALUE `o A E cool Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEmp.AMOUNT ASSESSORY COWEN, 0 L OR LL E MESSAGE OR Rer CODE A2 LANA/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 NOF ENCODE '<< i O , ACCOUNT NUMBER FUND REVENUE i A3 NEW TRA A3 A3 A3 T" ? A3 � 0" A i �0.cDISTRICT DESCRIPTION B2 B2 B2 82 B2 E T CI cl CI CI CI O L13�.9��' P's s - - - -- --- «° I V L I ro v n rn O `� A 4040 12/80 Supervising Appraiser Date Zzg,e�,P� ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT /979 BATCH DATE: FULL VALUE-MARKET VALUE COct All LAND Al IMPROV AI PER PROP Al PSI AIE%EMPAuomT +�sscssas coMMn.. !*' 0 L OR ROT CODE 00 NOT ENCODE v; "`a EE E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 _ o r ACCOUNT NUMBER f N FUND REVENUE A3 NEW TRA A3 A3 A3 E r u�+ ° E f " NO, I N o DISTRICT DESCRIPTION B2 82 82 B2 82 P O r• s AE T °'c Cl Cl Cl Cl E Cl _ r1, C, i Ul C) rn I� A 4040 12/80 Supervising Appraiser Date _ _?P�f(�i __— •ice CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 4�M P4IP rNM e,4121[I157L G CAO n ACCOUNT No. 63 G .3 CORR.NO. ROLL YEAR 19 z•�j TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 _ 1003__9020 YX ESCAPED TAX _ — L_A 170 _ -Al A2 AI BI 1003 _9020 Yt ESCAPED INT _ IMPROVE M_E_NTS AI_ A2_ At BI �0Q -90!W- YQ P' _ •Y c PERSOAL PROP AI _ _ _A2 Al BI N 03 974 L_ LlU gl- SE _ m PROP S_TMNT IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY TDTAL BI I� DO NOT PUNCH ELNN1 MESSAGE YEAR OF DO NOT PUNCH 4• DESCRIPTION i No. EIENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION ACCOUNT TYPE 01 tj 32 040 PER PROP PRIME OWNER _ 33 f g PW)-r7,. t- CU �3 _ IMPROVEMENTS OT HER__OWNER 34 br ?r%� f L&JZ— Z- -O --s 32 042 LAND UBA NAME 35 F .7 w L.t- 32 043 PS IMPR TAX BILL c/o NAME .3.2d s Ofl Gl 32 044 PENALTY TAX BILL STREET(NO. _75_ 3 5' ST 32 045 B I EXMP TAX BILL CITY ! STATE 76 •514AI F GO 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32 _026 SECTIONS z 32 049_ _ IMPROVEMENTS _.._ 32 027 OF THE REV, AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 1 051 PS IMPR _ . L L/7 C fK 32 052_ PENALTY 32 1 32 053_ BI EXMP '•� NFSSAG[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP y ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A d T SECTION 32 055 NET _ rn 32 032 19 V:I-' k/ PER PROP �,j 27Ql 32 056 19 PER PROP 32 _033 IMPROVEMENTS _ _ _ _ 32 057. IMPROVEMENTS +, 32_ _034_ LAND �632 058 LAND�_� 32 035 PS IMPR _ �lo 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALTY _ 32 037_ BI EXMP �� ' / 32 061 81 EXMP 32 038_ OTHR EXMP _ 32062 OTHR EXMP 32 039 NET 32 063 NET ^� A 4011 12/80 upervising Appraiser -2$-'R Date dZ CONTRA COSTA COUNTY ASSESSOR'S OFFICE 'Emporriur, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 03_3 F. 3 CORR.NO. IROLL YEAR 1; TRA Lo FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUNDREVEN / UE LC DESCRIPTION AMOUNT R�VE 0 VALUE TYPE CD AMOUNT CIO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX �O -Al A2 Al 81 1003 __9020 YE ESCAPED INT IIAPRO�MENTS Al A2 Al a, 1007 ao_ yo papdjy-- PERSONA A2 At BI s_ YL PROP STMNT IMP Al A2 AT BI 1003 go 9040 YR til ADDL. PENALTY NOTAL 81 00 NOT PUNCH IL111 ELENEIT, DATA ELNNT XESSAC[ YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH -W DESCRIPTION NO. No, ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 rl c _AZ_— 041 __ IMPROVEMENTS _.OTHER OWNER 34 q A-7 32 042 LAND DBA NAME 35F�no I*w en pla i c4 " �p ,// 32 043 PS IMPR rh TAX BILL %NAME 32 044 PENALTY TAX BILL STREET 4 NO. 75 T 32 045 BI EXMP TAX BILL CITY 4 STATE 76 1'.5 C 0 eA 32 046 OTHR EXMP TAX BILL ZIP 77 7 3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 FER PROP 32 026 SECTIONS —4-3 lt� re 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 PENALTY ULl Zo 4 f f4 t r e A- /1,6 32 32 053 BI EXMP ELWNT XESSACE EAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ESCAPE IT & T SECTION 32 055 NET > 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ _034- LAND 32 058 _L A N,D PS IMPR 32 059 PS IMPR 32_ 036- PENALTY 32 060 PENALT Y 32 037 a] EXMP 3 Z 3 32 061 81 EXMP 32 038 OTHR EXMP 52 062 OTHR EXMP 32 039 NET 32 065 NET -J A 4011 12/80 1Supervising Appraiser _t"- 21-?2- Date 1 u 4*1�„ ASSTSSORVS OFFICE $ 030 UNSECURED TAX DATA CHANGES CONTRA COSTA 6OUI;, BATCH DATE: FULL VALUE-MARKET VALUE e° p E CGU [ Al LAND Al IMPROV. AI PER PROP Al PSI AI EXENRAMou"T ASSESSOnt COwi,,j- naT CODE OO NOT ENCODE r •"E �I E •O" MESSAGE OR A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 FSVPEN A2 No ` ACCOUNT NUNBEA N FUND REVENUE i A3 NEW TRA A3 A3 A3 T A3 T ••� °" fEA A A. DISTRICT DESCRIPTION B2 B2 82 B2 Tp N0. 82 A i CI CI CI CI E CI Al Q , 5 m V� C - 00 v C) C) m i A 4040 12/80 Supervising Appraiser__ _ _ _, -•—____ Date CONTRA COSTA COUNTY - ASSESSOR'S OFFICE NAME AErTaQRruM /'APWF_t_t_ (:D E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �'• ACCOUNT N0. &0_3.3 CORR.NO. ROLL YEAR 19 g -g3 TRA 0,$7,0 2/ �, FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD ' FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAt�p�___ __ -Al A2 At BI 1003 _9020 YE ESCAPED INT _ IMPROVEMENTS AI_ A2_ _+ At BI 120 __9040 Y� P c PERSONAL PROP At _ A2 At BI 03 9745 Y[. T.TrN $Ej,Sr! _ PROP ST_MNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY_ _ z 10TAL DO NOT PUNCH ELKHT KESSACE YEAR OF 00 NOT PUNCH DESCRIPTION i N0. ELEKEHT. DATA EI MHT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION �I ACCOUNT TYPE 01 L 32 040 19 PER PROP PRIME OWNER 33 tat5L L GD 0-ril _3 ROVEMENTS V _OTHER OWNER 34 c LF_ /1-j-/f -5 32 042 LAND _ DBA NAME 35 '_,t QR / P WeFLL 32 043 PS IMPR _ TAX BILL %NAME IA' �SdL� /JrLL OP .L RD 32 044 PENALTY w' TAX BILL STREET NO. _75 _ - 32 045 B I EXMP TAX 81LL CITY Q STATE 76 S lVex-5eol tl,4 32 046 OTHR FXMP _ TAX BILL ZIP 77 95�/ 3 1 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 _026SECTIONS_ .5 �4 6 32 049 _-LMEIROVEMENTS-- �_ _32 027 OF THE REV. AND TAX CODE 32 050 _LAND C _ 32 028 RESOLUTION NO. 32 051 PS IMPR _32 _052 PENALTY 32 053 01 EXMP Y ELKNT RE SSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP m No ESCAPE R 6 T SECTION 32 055 NET ��(� 32 032 19 - 7 PER PROP 32 056 19 PER PROP ;/o 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ -034 ___ LAND 32 05EI _ LAND__ Ih. 32 _035_ PS IMPR _ �3.Z.S�_ 32 059 PS IMPR� _ f•�� 32- 036. �— PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP _ _32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser - Date --7 ASSESSOR'S OFFICE CONTRA COSTA COUNTY / EIUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��?PdRxt1M t.fl�rWFJf �G } z� ACCOUNT NO. 3.3 G_ I CORR.NO. ROLL YEAR 19 R2-9'3 TRA 6K9,GY2. c FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT rte.' VALUE TYPE CQ AMOUNT CD AMOUNT CO TYPE N0. AMOUNT BI I403 9020 YX _ESCAPED TAX a LAND _ AtA2 At 81 1003 _9020_ Y$ ESCAPED INT O IMPROVEMENTS JA i_ A2_ At 81 _100g904 Y P C PERSONAL`PROP At _AZ At 81 ---.9-7-4. --3•Y RLI•GP m PROP STMNT IMPAt _ A2� At BI 1003 9040 YR ADDL, PENALTY A iOTAI ELNNT YEAR Of DO OT PUNCH ELEMENT. DATA 81 00 NOT PUNCH NEssAtE N ELMNi PROPERTY TYPE ASSESSED VALUE R 1 T SECTION DESCRIPTION i NO. ea. ESCAPE _ ACCOUNT TYPE QI 32 040 19 -IRV PER PROP J _._C _pRiME OWNER 33 15HPLM7-t/M &PLyeL L f O P Ev _ � M ,$OVE ifdL 01 HER OWNER 34 L 32 042 LAND UUa NAME 35 C P 32 043 PS IMPR TAX BILI �foNAME 7-r3 1 -2,J C.v L LL 32 044 PENALTY _ l Tax Bill STREET N0. _75 $ 3 2 045 B! EXMP _ TAX BILL C111 STATE 76 �$ Al r O 4,4 32 046 OTHR XMP __ TAX BILL ZIP 77 9 /"10,13 32 047 NET r / REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 !9 PER PROP _ .S- -5L _32 026 _SECTIONS S.3/. ; 32 049 IMEROVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND _ _ 32 028 RESOLUTION N0. 32 051 PS IMPR _3e2:j' LT _32 _052 _PENALTY d 32^ 053 81 EXMP �^ ELNNT x[ssaae YEAR OF PROPERTY TYPE A55ESSEq VALUE D0 NOT PUNCH 32 054 OTHR EXMP C) No I ESCAPE R d T SECTION 32 055^ nn,, � NET { 1 32 032 19 PER PROF � ��� a X% 4J 32 056 19 3L`D 2 PER PROP �gN �o 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .Qi, 32_ 034_ LAND 32 058 LAND_�_��` t� 32 035 PS IMPR r 93S' Z,"E 32 059 �^ PS IMPR .33.___ c,1 32 036 PENALTY 32� 050 PENALTY t 32 037 81 EXMP �,$�Q `J� 32 O6! BI EXMP 32 _0_38_ _ OTHR EXMP _32 052 __OTHR EXMP 32 039 NET _ 32~ 063 NET A 4011 12/80 Supervising Appraiser �. Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME FA1 PI,LTIJ M 61,2 We xa ACCOUNT NO. gril 013, ,6 -'CX S CORR.NO, IROLL YEAR 19 92-9'_i T R A 119*1Z ©'r U) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. DO FUND REVENUE LC DESCRIPTION AMOUNT 0 r- VALUE TYPE CO AMOUNT CD AMOUNT DO TYPE NO. AMOUNT BI 1003 9020 Y X ESCAPED TAX LAND AI A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS A[ A2 Al el 100.3— --uAuly- PERSONAL PROP Al A2 Al al LIEN BLLSE— is PROP SIMNT IMP Al A2 Al al 1003 9040 Yt ADDL, PENALTY BI DO NOT PUNCH ELNNT gESSACE YEAR OF DO NOT PUNCH [SCRiplioN 4W No, , ma, ESCAPE R I T SECTION D ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 FM Po R ru m Co -v I v -U— 041 -1YYJ3-QUP 9AI-5- OTHER OWNER 34 C RffretZ 11,9 WL 1-1 .1 HA L e .5 32 042 LAND DOA NAME 35 )�Aj Pl k T'14 M 1-- 9 P W,--L L 32 043 PS IMPR TAX BILL %NAME ?"10 qjj v/)LLE d,4LI- 32 044 PENALTY TAX BILL STREET 4 N—O. 7 3!�- r 32 045 BI EXMP I--.. -- — - ti'l 7- TAX BILL CITY 4 STATE 76 q A-1 1)N c,el L, 32 046 OTHR EXMP TAX BILL ZIP _ 77 tZf 2.j 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS -.41 32 049 IMPRQjUAENTS 2 __q2 7 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 00 95 L ifQAlejl K 32 052 PENALTY 1-- 32 32 053 81 EXMP -.1 )4 issufl YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > ELWNT PROPERTY TYPE ASSESSED VALUE — r-1 -- cl NO I ESCAPE R I f—SECTION 32 055 NET 32 032 19 PER PROP 0 32 056 19 PER PROP 32 0-3-3 IMPROVEMENTS 0 32 057. IMPROVEMENTS 32 -034_ LAND 32 058 LAND 32 _035 P5 IMPR - 32 059 PS IMPR 3-2-_ 936. _PENALTY 32 060 PENALTY 32 037 81 Lxmp 32 061 81 EXMP 32 038 OTHR EXMP 32 062 THR EXMP 32 039 NET0'6 3 NET A 4011 12/80 ---Supervising Appraiser ate CONTRA COSTA COUNTY 13 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME6L ALP / ;f ;nI ACCOUNT NO. '7 '7 CORR.N0. ROLL YEAR 19 --� 1 TRA m o FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE N0. AMOUNT BI _ 1003 9020 YX ESCAPED TAX 61 LAND AI A2 At BI 1003 9020 Y2• ESCAPED INT 0 IMPROVE EAE NTS AI A2_ AlBI �9Q4 Y P- ,G -- . _—1D0 4— �__� PERSONAL PROP AI A2 At 81 .� --.-_--. -- _ _ -UO3 974 �1�—._1.IEZL_HL'1.SF PROP S_TMNT IMP_ At A2 At at 1003 9040 YR ADDL. PENALTY__ TOTAL 81 DO N01 PUNCH ELNNT NES54CE YEAR OF DO NOT PUNCH DESCRIPTION 'w N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 (rG`F_d/R--Rr CrFQALD L S? bOS 3Z 041 IMPROVEMENTS _ _OTHER OWNER 3 L 32 042 LAND _ DBA NAME JA1,11 AllW-r t'flrlFt-K C A 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY ET 4 TAX BILL STREET NO. _75 t _ r9d 95 1W 32 045 BI EXMP TAX BILL CITY �STATE 76 LL" AJU 32 046 OTHR EXMP TAX BILL ZIP 77 / 3 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 32 049 lMej3qyfmE _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ _ 32 028 RESOLUTION NO. 32 051 PS IMPR pp _ 32 32 _052 PENALTY 1\J 32 32 053_ 81 EXMP _ -j NE5SACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET m \ 32 032 !9 PER PROP 32 056 19 PER PROP 1 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 ._ LAND 32 058_ _ _LAND 32� -035— PS IMPR -- 32_ 059 PS IMPR 32 _036_ _PENALTY 32 060 PENALTY _ 32 037_ BI EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32062 OTHR EXMP 32 039 NET 4432-1 063 NET A 4011 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE j3 �13g UNSECURED TAX DATA CHANGES CONTRA COSTA COOnI , BATCH DATE: FULL VALUE-MARKET VALUE LElY B FAl LAND Al IMPROV Al PER PROP Al PSI AlE%EmnAMOWT ASSESSOR§ CoM [u ., O Co°°pE ROT CODE OO NOT (NCO()[ m y FF F MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN AZ o ACCOUNT NUMBER T N FUND REVENUE a A3 NEW TRA A3 A3 A3 T A3 FA N w°° pTSTRICT DESCRIPTION B2 82 82 82 p H0. 82 F T ° E CI C1 CI Cl F CI m r U1 - i c0 -- 'o A 4040 12/80 Supervising Appraises Date Z- o G ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, BATCH DATE: I FULL VALUE-MARKET VALUE c I E `LCDE Al LAND Al IMPROV. Al PER PROF? Al PSI Al E%EMBAMOUNT ASSESSOAt co—L" C L ORROT COOS DO NOT ENCODE rm '� L E MESSAGE OR AZ LAND/PEN A2 IfdPfPEN. A2 PP/PEN A2 PSI/PEN A2 o `+ ACCOUNT NUMBER L NFUND REVENUE i A3 NEW TRA A3 A3 A3 T A3 TFA NOAaE DISTRICT DESCRIPTION 82 82 B2 82 TP HO. 82 A T Cl Cl Cl CI E CI n UI l r i 00 - n o — t^^`[A 4040 12/80 Supervising Appraiser __ Date cv y {7- i -r _V9) A5SESSOR'4 OFFICE �`J 00 7 F-1 CURRENT ROLL CHANGES EOUGL ISEO ROLL LA 51 10141111D 11 AUDITORI '''��� INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. ��� SECURED TAX DATA CHANGE y1PRIORES INTEREST OA NAS INCLUDING CURRENT 'EAR ESCAPES WHICH DO CARRY AATCR GATE' L_a` AUD1704 S ED U L DATA FIELDS E S AUDITORS MESSAGE Auonoa F E TOTAL oLonV E X E M P T 1 0 N S A R+ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLANDA.N NEW IMPR.A.V PERSONAL PROP.AY T T T N EXEMPTIONS INCLUDES V AMOUNT V AMOUNT Y AMOUNT E T P51 E AV. E A.Y. E A.V. A45E54EE'S ! B EXEMPTION CHECK :D ASSESSORS DATA NAME TRA/ � ROLL YEAR � 7 �% RT SECTION ASSESSOR'S DATA ASSESSEES ./// ��EXEMPTION CHECK" - (�L YEAR J - R 9T SECTION NAME ( .7'. c- / ASSESSOR'S DATA ASSE EE'S TRA EEXEMPT" CNECN NAME IL ROLL YEAR \ - RBT SECTION ASSE44EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME I TRA ROLL YEAR - R 9 T SECTION ASSESSEE'S - EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - M NAME TRA ROIL YEAR R9 T SECTION 00 V a A 54E 44EE4 EXEMPTION CHECK ASSESSORS DATA NAME TRA IL ROLL YEAR - R 9 T SECTION ASS ESSEE'S TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION ASSESSOR$ DATA RAMC O AR4489 (12/16/80) bAASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER 0-10 PRINCIPAL APPRAISER DATE /"/' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. ZD/(cm-) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked pith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY BY JOW)lSUTA PASSED ON JUN 15 1982 Joe Suta, Assistiant Assessor unanimously by the Supervisors present. When ;the quir by law, consented to by o ty Counse r BY / Page 1 of 3 Deput Chief, Vrr on Copies: Audit Assessor(Unsec) Turner I hereby certify the,Ifts satrue and correct copy of Tax Collector an action taken zno wrtere•;cn the minutes of the 6/2/32 Board of Supervisors on the date shown. M82-M83 ATTESTED: JUN 1 5 19Q? J.R.OLSSON,COUNTY CLERK and ex officio Clerk o1 the Board By' eputy A 4042 12/80 onda Am RESOLUTION NUMBER— (r--q 86 CONTRA COSTA COUNTY ASSESSORS OFFICE iErAV1L� BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��/ ACCOUNT N0. > S9tJt / CORR.N0. ROLL YEAR 19 TRA / m No FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO7 FUND REVENUE LC DESCRIPTION AMOUNT r[• VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003__9020 YX _ESCAPED TAX �i LAND AI A2 At BI IOD3 9020 Y2 ESCAPED INT IMPR O_VE M_E_N TS_ AI_ _ A2_ At _ BI loo,; 9040_ YQ__ PE _ -j•Y c PERSONAL PROP At _ _A2 At 81 _19,03 J4 Yl, 1.1 r N Rasa.-__ PROP STMNT IMP Al A2 At BI 1003 9040 YR ADDL. PENALTY,_—6-3—' NOTAL -- BI DO Not PUNCH ELNNT NEs w YEAR of DO NOT PUNCH ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE 4WDESCRIP110H 4W- N0. xo. ESCAPE R t T SECTION A_CCOUNT_TYPE 01 _32 _040 19 .___ PER PROP PRIME OWNER 33 32 \ --—_----- 4L_ OTHER OWNER 34 32 042 LAND _ 1 OBA NAME 35 32 043 PS IMPR TAX BILL c/o NAME 74 32 044 PENALTY J _TAX DILL STREET-4 N0. _75_ _ -7 ,2 filizVIAI 32 045 B I EXMP TAX 81 LL CITY 4 STATE 76 32 046 OTHR EXMP TAX BIL _ZIP 77 C ,�L.� 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32_ 048_ 19 PER PROP 32_ 026_ SECTIONS Ue]I 32049_ IMPROVEMENTS_ _32_ 027 OF THE REV. AND TAX CODE 3'2 _ 050 _LAND _3_2 _ 028 RESOLUTION NO. 32 051 PS IMPR r 32 PENALTY '32 32 5053 BI EXMP Y� v(SS.ItE TEAA OF DO NOT PUNCH 32 _054_ OTHR EXMP C) ELNNT ID ESCAPE PAOPEATT TYPE ASSESSED VALUE R A T SECTION 32 055 NET J 32 032 19 PER PROP 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. _ IMPROVEMENTS h 32_ _034 y LAND 32 058_ LAND__„___. IGS 32__ 035 _ PS_IMPR _ 32_ 059 PS IMPR l! __32_ 036 _PENALTY_ 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32' 03B _ OTHR EX M_P _ _ 32_ __062_ _OTHR EXMP 32 039 NET 1 - 3Z 063 NET tJ T—•�-_— A 4011 12/80 ,5-- Supervising Appraiser -j p Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (�(-)10,c q ACCOUNT NO. 0 9 F 3 L E CORR.NO. ROLL YEAR I TRA CI FUND REVENUE LC 1 0 E S C R I P T 10 N AMOUNT FULL VA L U E PENALTY F.V. EXEMPTIONS A.V. Io C3 9020 YX ESCAPED TAX VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 91 1003 I _ I _ LAND A I Of 1003 __9020 YE ESCAPED 114T I A2 At _BI _ 9QAQ YQ I PERSONALPROPA2 ---At 61 ____U_4S _11, __Llo_R-as r, 1 BI 1003 9040 YR ADDL. PENALTY r:jAI m PROP STIVINT IMP At A2 TOTAL BI I DO ROI PUNCH [LUNTELMHT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ELEMENT. DATA No. I No. ESCAPE 8 1 T SECTIFN­ 01 32 040 19 PER PROP ACCOUNT TYPE — ,- - ___ / IV PRIME ()WIIER 33 �IEE -3.9 —QAL- OTHER 32_OWNER 34 _ 042 LAND PBA NAME 32 043 PS IMPR TAX BILL c/o NAME 74 32 044 PENALTY TAX BILL_STREET_4 NO _76 75_, 32 045 BI EXMP BTATE TAX ILL CITY — � 4y=fro 0 (7 Eet �_ 2 _046gTHR EXMP __ .__......LS I TAX BILL ZIP 77 cl 32 047 NET _R,EMARKS,__ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 Is LER F�IRCLP 32 026 SECTIONS c I C? 32 049 -L MPRQYE-1-1ENTS 2_____Q2 7 OF THE REV. AND TAX CODE 32 050 -LAND _32 _ 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 00 32 32—. 053 BI EXMP ELWNT VE SSW YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _054 Aj_H R EXMP No ESCAPE R I T SECTION 32 055 NET 32 032_ 9 ELk PER PROP c;2 a)O 32 056 19 PER PROP 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32 034 LAND 32 058 _LAND______- }I 1 32 035 PS—IMPR 32 059 PS IMPR 036. -PENALTY 32 060 PENALTY 037 81 EXMP 32 061 81 EXMP THR EXMP 32 062 OTHR EXMP 3.2 039 NET 32 063 —1 NET A 4011 12/80 Supervising Appraiser Date CA--, BOARD OF SUPERVISORS OFCONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. / ) ' The Contra Costa County Board orSupervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by thetables of sections, mboly and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(,) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year lo81 - 1g8%_/ Parcel Number Tux Oripinu| Corrected Amount For the and/or RateType of of x8T ��l _Account No. Area Proper _ Value_- -_Value Change_- Section 1981-82 120-210-034-1 02002 Land $l`lOo 2,040 931 so}, Imps -U- *831 1980'81 " " Land 500 /mps -0- CORRECT x3ScSSEc: mauorl G. & Lvrline A. Spollas lnyl xenva7 Rd. Concord, c8 94521 Deed ref. 09719/e99 2/1/80 use code lo-1 ____________________________________________ cnU OF CORRECTIONS 6-2-82 ` ' JUN 151982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor ORIGINAL SIGNED By present. Assessor-MacArthur Tax Cvll' Joseph mm, Assistant Assessor When ired by law con ted gb 'e" Page l vflt an action tak&r,anci aa.,_-,t�,-:.n7 610 mf,,7ures of tile Res. 7BY- of Suporvis=on the date shown. De and ex offkio Clark of the Board By o�my --~-- (__A�uun�ow� - i 89 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. (�{1� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPHsurA PASSED ON JUN 151982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the C ty Counsel By Page 1 of 16 4 / -" Chie 1a 1 t'on Copies: Auditor Assessor (Unsec) TurnerI hereby certify that this is a true andcorrect copy of Tax Collector an action taken and entered an the minutes of the 5/28/82 Board of Supervisors on the date shown. B020-B023; B026; B035; B037; B039ATTESTEI): JUN 15 1922 BOSS-BOSS; B061-B062; SB004-SB006 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8Y .Deputy onda Am ahl A 4042 12/80 RESOLUTION NUHBER ` � 90 13, ,5r-2 e CONTRA COSTA COUNTY ASSESSOR'S OFFICE buSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME•SMEOL5y 9� O_5f'71/AIS0Al COA1Sfc0 ACCOUNT NO. Sj EE CORR.NO. ROLL YEAR 19 -S!3 TRA % N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT v VALUE TYPE CD AMOUNT CO AMOUNT CO ITYPE NO. AMOUNT _BI _ 1003 9020— YX _ESCAPED TAX -i LAND Al _AZ AI BI 1003f 9020 YZ• ESCAPED INT IMPR OVE ME NTS AI_ _ A2 AI 81 _1003—_ 904N_ Y _ PENIEL7Y__ PERSONAL PROP AI _ _A2_ Al BI I9o3 ^_. 97I-4 _1y._ 1,jL•fLSL1,5E _._ _ iv PROP S_TMNT IMP AI A2 Al _ BI 1003 9040 YR ADDL. PENALTY x TOTAL BI 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH OESCRIPIION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE _ 01 32 04_0 19 PER PROP _ PRIME OWNER. _ 33 _$,-1fOL E T--u..a�-(�f A�.SO ON<f P D _3-2__Q41_ IMPg¢V EME N --- OT HR OWNER__ _ 7* 32 _042_ LAND U 35 Y,(f C O _32� 043 PS IMPR AX BILL �/NAME EZ_ C4 32 044_ PENALTY AX BILL STREET f NO 75 32 045 B 1 EXMP TAX DILL CITY 4 STATE 76 A 32 -04.6.- ____ OTHR EXMP TAX BILL ZIP 77 _9 y�5-5" 32 047 NET _^ REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 " 19 PER PROP 32_ _026_ _SECTIONS-, � G_3 32 -_049 _IMPRQVENE 32 027 OF THE REV. AND TAX CODE 32 050 LAND r. T 32 028 RESOLUTION NO. 32 051 PS IMPR -------- 32- _32__ 052_ _PENALT_Y__ _ 32 053_ 81 EXMP vESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ F-� ELNNI No ESCAPE PROPERTY TYPE ASSESSED VALUE R b T SECTION 32 055 NET n _ _ I(�, 32 032 19 217 PER PROP 9Z2 3 32 J056 19 PER PROP ``1111'"'11 32 033_ r IMPROVEMENTS 32__057. IMPROVEMENTS a 3.2.-- 034_ LAND 32__058_ --- _LAND _ _ —_____ 32 035 _ Y'---__ _PS_IMPR _! _32__ 059 PS IMPR �- _32 036 PENALTY _ _ 9� � 32 060 PENALTY 32 037 — BI EXMP 32 061_ BI EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 _039 NET -- 32 063 NET A 4011 12/80 Supervising Appraiser 2- Date 44— 8 �z ! CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 5A7E/�L E�/ '!<" 121,5!M1,11IS41A/ ! 0"5 r CSO ACCOUNT NO.-2 .5-3 7 e&2' CORR.N0. ROLL YEAR 19 TRA "/2 m � FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUtID REVENUE LC DESCRIPTION AMOUtIT 0 r' VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX LAUD AI A2 At BI 1003 9020 YE ESCAPED INT C) -- -- -- - - —— --— - — --- - - IMPROV_EM_E_flT_5_ AI_ _ A2_ At 81 PENALTY _ C PERSONAL PROP At A2 At — —BI ^S_7-45- _Y1._-...LIEN._EL1.SL.. m PROP 6TMNT IMP At A2 Al _ BI 10039040 YR ADDL. PENALTY_ - IOTAI el l� 00 NO1 PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELHNT x0. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION I✓ ACCOUNT TYPE 01 32 040 19 -'g� PER PROP �— --9 .S/5--- PRIML OWNER 33 _.�1nF_DL,EV 4- 05ML,(�1lSD.q If ams r !'O -LZ—,� _.9L. IMPROVEMENTS OTHER_OWNER---- --- 2 �• 32 042_ _ LAND - -_ _-_ ----— NAME 35 OAIST 1t c U 32 043_ PS IMPR TAX 84L %NAME 7 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 BI EXMP TAX DILL CITY 4 STATE 76 32 046__ OTHR EXMP TAX BILL ZIP 77 _9 $' 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 046 19 S1-gL PER PROP - _32 _026 _SECTIONS_ r31 �VL3 S'� 32 __049 __1MPROVEME N TS ____.__•_ __._ _32027 OF THE REV. AND TAX CODE 32 050LAND _32 028 RESOLUTION NO. 32 051 PS IMPR _ cn __ 32 _32_ 052_ PENALTY j4 32 -053_ BI EXMP y YESsw YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELHNT I0 ESCAPE PADPFATT TYPE ASSESSED VALUE R A T SECTION 32 055 NET A' --- _- (" 32 032 19 PER PROP —.- .�f'9'/,s 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. _ _ IMPROVEMENTS M 32 _ _034 LAND 32 05B _LAND 32- 1 035_ _-- PENALTY _ _32— 059 _PS IMPR--_-- — ^--� 32 036. _ PENALTY_ _��ry y � 32 060 PENALT Y 32 037 _BI EXMP _ 32 061_ BI EXMP—_ 32� 038 OTHR EXMP 32 062 OTHR EXMP 32 1 039 NET 77 32 063 NET A 4011 12180 Supervising Appraiser `j '; -PL Date PE�� Lr�rr ASSESSOR'S OFFICE /.� UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE. _FULL VALUE-MARKET VALUE R L LEVY AILAND AI IMPROV. At PER PROF? At PSI At ExewPAr."7 �SSESSoab CowEMrS °oe` Aar cone A2 LANQ/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 Do Mor rMcooE to .r L E M MESSAGE OR `� ACCOUHI NUNBE0. E M FUND REVENUE A3NEW TRA n3 ns A3 T A3 qrq ° �° TE DISTRICT DESCRIPTION B2 B2 02 B2 r► N0. B2 CI CI CI CI E CI O lc:)I T M co _ M -- A 4040 12/80 Supervising AppraiDate��/�� ASSESSORS OFFICE � a2 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT BATCH DATE FULL VALUE-MARKET VALUE _ °0� E E CODE Mar cone AI LAND AI IMPROV. AI PER PROP At PSI At E%EwPAM"T ASSESSOnh co—cnn 0 L on A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 oo NOT EncooE v �T� LE E i MESSAGE OR A3 NEW TRA A3 A3 A3 91� A3 ACCOUNT NUNBEA FUND HE4ENUE %EAc DISTRICT DESCRIPTION 82 02 D2 e2 N0. R2 0.c CI CI CI CI CI M c.o 3 h7 0 A 4040 12/80 Supervising Apprai r- � �� DaCe_�S/ �� %;�� jq OZ k CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NA ME ACCOUNT NO- ICORR.NO. IROLL YEAR 19 X1-53 T R A jO'el T FULL VALUE. PENALTY F.V. EXEMPTIONS A.V. CO FUND _ REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT at1003 9020 YX ESCAPED TAX LAD D I A2 A I at 1003 --sozo Y-z ESCAPED 114T IMPROVE hIEPTS At A2 At at PERSONAL PROP At A2 At of --lQQ 974S Yl. --L=-m-ALLsr- PROP SIMNT IMP At A2 Al at 1003 9040 YR ADDL. PENALTY_I.._ TOTAL at 00 NPI PUNCH ELVNTELEMENT, DATA ELMKT gEssAcr YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH 4W DISCRIPIlow �w No. $0. ESCAPE R I I SECTION ACCOUNT TYPE ol 32 040 19 PER PROP --- PRIME "OWNER"_—__ _33 m Per, -Tu e,4p&u,-L-I- ro pry _Ig__Qql_. IMPROVEMENTS __14 14, OTHER 0-NER g-07 32 042 LAND 35 e Al P t4)fl- 1- 7 r L?6: j5 tJ 1 32 043 — PS IMPR TAX BILL� / PJAMEje:Z 2-11 m n i:rp PZ 4 7-A- 32 044 PENALTY TAX BILL STREET(NO 75 x k- g r -.5 r 32 045 Of EXMP TAX BILL CITY STATE 76 5 Al 4Ne rse-o 32 046.--- OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32A-9L 4 9_— -- --L --EK-R—RR—CLP_-- .32 026 -SECT-IONS --4-3 -32_Y_ A4 9- A MPR, 3 _027_ OF THE REV. AND TAX CODE Na 050 LAND ------- 32 Clas RESOLUTION NO. 32 051 PS IMPR 32 052 'PENALTY 32 cil 32 053 01 EXMP "i I' YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE -- -- c) ESCAPE R I T SECTION 32 055 NET ITT 32 032 19 PER PROP L4191 52 056 9 PER PROP 32 033 IMPROVEMENTS 32 057 fMPROVEMENTS 0 32-- 0314_ 32 05.8 035 32 059 PS IMPR CS� 036. PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 at EXMP 32 038 OTHR EXMP 52 062 OTHR EXMP 32 039 NET NET A 4011 12180 Supervising Appraiser [)at e I)Llb ASS(.SSOP'S OFFICE �j 03� UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT RATCN DATE _ _ FULL VALUE-MARKET VALUE DE At LAND At IMPROV. AI PER PROP AI PSI AI ExEmpAuowi AsSESSDA� C"Whl'. 77 �" E �ppNOT CODE (q NOT ENCODC �r T E MESSAGE OR A2 LAND/PEM A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o `r ACCOUNT NUMBER T T w FUND REVENUE ss A3 NEW TRA A3 A3 A3 TT A3 S "r '• EA i N pCC DISTRICT DESCRIPTION 82 82 82 82 p N0. 82 " R T Ct CI C) CI E CI C) m 0 A 4040 12180 Supervising Appraise Date S/ .S�la_, �F� CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �q Ve-0 irl Al It AL fie d5 0 -ACCOUNT NO. 2 E CORR,NO. IROLL YEAR 19 9'1-� T R A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003--9020 Y ESCAPED INT 0 IMPR OV E N1 E N TS AI__ A2 AI 61o0:S— Y PERSONAL PROP At A2 Ai ttI 1011-3.7-45 ESE— PROP SININT IMP AtA2 At Ell 1003 YR ADDL. PENALTY 1 9 9040 010 � TOTAL 6i DO wol PUNCH ELNNT ELEMENT, DATA T A ELNNT Ill$SAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT _PUNCH_ 4W pE,�CRIFIION 4W- N0. Na. ESCAPE R L T SECTION 4CCOUNI TYPE 01 _32 _040 _19 PER PROP T'Him[ ClktjER 3 3 /' VCo I' r,4—5 it Cve', OTHER OWNER — --V 4 32 42 LAND -- --�z A� DBA NAVE 35 32 043 PS IMPR TAX DILL %NAME 74 J 32 044 PENALTY TAX BILL STREET{NO 75 lc 200 NiFWPee7- '�W---k QAf' 32 045 Elf EXMP TAX DILL CITY STATE 76 Neweoel- 32 046 OTHR EXMP TAX BILL ZIP 77 2 6 1; 0' 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32026 SECTIONS — -- — .--- --L2---—Poij3- ---- 32 027 OF THE REV. AND TAX CODE 3*2 050 LAND 32 028 RESOLUTION NO. 32 051 PS fMPR --If _32 _,32____�052 PENALTY 3-2- 32 053 B1 EXMP FAR OF DO NOT PUNCti 32 054 OTHR EXMP > YEAR PROPERTY TYPE ASSESSED VALUE -- In R d T SECTION 32 055 NET 3 432 PER PROP 32 056 19 ._,_. PER PROP —32-- 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034 1) 32 058 LAND 035 -PS—IMP-R--- 32-- 0,59 PS_IMPR ? 036 -? 32 060 PENALTY 32-- 037 81 E X 14 P 32 061 81 EXMP 32 038 OTHR EXMP 32 OTHR EXMP 039 NET 32 063 NET A 4011 12180 Supervising Appraiser Date CONTRA COSTA COUNTY ME/ ASSESSOR'S OFFICE A AIQ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NA V,E ACCOUNT N.. CORR.NO. ROLLYEAR 19T T It A F UL L' VALUE PENALTY F.V. EXEMPTIONS A.V. co FUKD' REVENUE LC DESCRIPTION AMOUNT cjVALUE TYPE CD AMOUNT CO AMOUNT DO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At Bf t003 9020 YE ESCAPED INT IMPROVEMENTS At A2 At -_1003 'ALU -YQ--—BE-L - PERSONAL PROP At A2 At _._at 9795-- --Y -J-uln-f?-us PROP SlMNT IMP At A2 At -131 1003 9040 YR ADDL. PENALTY 0 1 A L 81 DO Nol PUNCH ELN4TaPssece ELEMENT. DATA ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH JDESCRIPTION NO. NO, ESCAPE R I T SECTION ACCOUNT TYPE0 1 32 040 19 PER PROP ._,__ PRIME (,w N E R 31- 14 pj3-Qu-mLNl- OTHER OWNER 34 ---r-)+A 32 042 LAND LIBANAME­ 3532 043 PS IMPR TAX 81L�L 11 � 4r,IE 74 F32044 PENALTY TAX BILL STREET( NO 75 32 045 81 EXMP TAX BILL CITY K STATE 7632 046 OTHR FXMP TAX BILL IIPµ 77 -.32—...-047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3-2— 048 , 19 PER PR P 32 026 SECTIONS T. IMPROVEMENTS r. 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 . 028 RESOLUTION NO. 32 051 PS IMPR _ 32 3-2--- 052 PENALTY co 32 32 053 BI EXMP — I [Sslcf YEAR or 00 NOT PUNCH 3OTHR EXMP > ILWNI PROPERTY TYPE ASSESSED VALUE - 2 0- 5 4 (7) ESCAPE R d T SECTION 32 055 NET 32- 032 _19 R—PROP 32 056 19 PER PROP -32 033 IMPROVEMENTS -3-2 1 057-- 0 32 034 LAND 32 058 LAND 035 PS-IMPR 32 Oss -P5-IMPR 036 PENALTY 32 OGO PENALTY 32 063 NET 32 037 x A -i 3 a 2__ 061 81 EXMP 2- 038 OTHR EXMP -OTHR EXMP 32 _039 NET / / r. 4011 12/80 Supervising App-j,aiser S -7 Date ,c3 oSs CONTRA COSTA COUNTY ASSESSOR'S OFFICE �r rr n-� h BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (�LR�-Ey ChC'1'T1I CI KI� L� ArCOUNT NO. (0936-3 FFA CORR.NO. ROLL YEAR 198z" 813 TRAS3 v FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT _ BI 1003 9020 Y ESCAPED TAX o LAND_ __ At _A2_ AI _ 81 1003 -9020 _-YZ. ESCAPED INT - IMPROVE I,IENTS At _ A_2J AI BI YQ__ PEN, C PERSONAL PROP` At A2 At -- B'-IOQ3 - 9040 _ ZY -- - - --- - --- — -- — DQL— _924 __yL——I-TrA-EELS F• Ir-p-i PROP STMNT-_ — -,IMP -- -AI A2 AI BI 1003 9040 YR ADDL. PENALTY_- _ -- TOTAL -- B I DO N01 FUNCH ELHNT NESSeLE YEAR OF DO NOT PUNCH / a OEsCRIP110N -- NO. ELEHEHT. DATA ELHNT Na ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNI TY-PE 0I (� _32_ _040_ 19 PER PROP - PHIML 0&N E R 33_ tc .G'/�E/v=CAL CO DIV _32- -O gL_- __IMP�OVENIENTS - OTHER OWNER _34 _-1! �/�Lh•l_� Qy_STR.jF� -A)e _32 042 LAND OBA_NAME - l I/ 32 043 PS IMPR _ - - TAX HILL y,NAME ANT p A 32 044 PENALTY _TAX BILL STREET(N0. 75__ - Po BO DO 32 045 B I EXMP TAX 13IL1 CITY Q STATE 76 Nr C_// e R 32 046 OTHR EXMP TAX BILL ZIP 77 �T Q 32 047 --- NET - -- NEMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32026 SECTIONS ��_�--7 f(3/..5^ .7/. _ 32049 ___..IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR Cx) 32 32 052 PENALTY 32 053_ 81 EXMP �IS540 YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELHN1 PROPERTY TYPE ASSESSED VALUE --__ - m to ESCAPE A A T SECTION _32 055 NET I\ 3.2_ 032 19 PER PROP -�-•3 S3A c/ SO6 _32 056 19 PER PROP -_-_ �-1 32 033 IMPROVEMENTS _ 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND F\ 32035 _ PS IMPR -- y1�3_ 32- 059 PS_IMPR -_ _32 036 _ PE_NALTY _ _ _ 32 060 PENALTY _ -32 037 _BI EXMP -- g Z/ 9 32 061- BI_EXMP_ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 _039_ NET g,f 32 063 NET A 4011 12/80 Supervising Appraiser Datdg CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �I L�G �lI1..�G AL eO AA, 7:! ACCOUNT NO. t� 35.3 45 005e CARR.NO. ROLL YEAR 19-2TRA oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX -ESCA_P_ED TAX -i LAND At A2 Al BI 1003 9020 Y2• ESCAPED INT -- IMPROVEMENTS_ .-AI_ A2_. � At _ 81� _._1pGy -9040 -YCZ__ PE�'TY_ .- - PERSONAL PROP Al — _A2 Al BI �yQ T��1�� --XL--LIELRELSL•..__ _ m PROP STMNT IMP At A2 -A1� 81 1003 9040 YR ADDL. PENALTY rn ...___ ._-_ --- �' 10TAL Bt E DD NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH �j 401- D(SCRIPTION i- ND. ELERENT. DATA ELMNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R d F SECTION ACCOUNT TYPE _ Of_ 1,4 _32 040_ 19 _. PER PROP _ _ PRIMI. OWNER 33_ K� 11•?r.�JgL rl2 /�ZL� _32— Q9.L_' -„ ----IMPROVEMENTS. OTHER OWNER 34 /T�R/ INOt/<7/� 5T/AIC_ _32 042 LAND OBA NAME „ _32 043 PS IMPR I. TAX BILL %NAME 7 NTz 32 044 _ PENALTY TAX BILL STREET_4 NO. 75_ - P4 (-j If X Ff2 0 _32 045 81 EXMP -^ TAX DILL CITY t STATE ^76 C 32 046__ OTHR EXMP — TAX RILL_ZIP___ 77 ^ 5??�{.'�'- 32— 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32_ 025 _ SECTIONS .$-3 ..5. � v/!.5-- 32_.__0_49 ----__IMPROVE.(dEt17S.,.. ____._....._ ..... - 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32. 32 052 PENALTY 32 _32 053 81 EXMP ^� ME SSW YEAR OF DO NOT PUNCH 32 054- OTHR EXMP a ELMNT PROPERTY TYPE ASSESSED VALUE — — -- — "-- R, No ESCAPE R d T SECTION 32 055 NET — (y 32032_ _I4 :.._�'Q�,- PER PROP319'�y,� ,!- .Jy _32 05fi 19 PER PROP i\ 32 p33 IMPROVEMENTS _32_ 057. - IMP_ROVEMENTS 32 034- LAND— 32 058 - _ _LANA-----_ 035. PSyp __IMPR .__ L5- � 31.s _32_ 059 -PS-IMPR —_- !(�;\ 32 036 PENALTY j 32 060 PENALTY -32 037. _ BI EXMP --Z ­77 - 2/9_ - 32 O61 81 EXMP 32 038 _OTHR EXMP 32 062 _ OTHR EXMP y- 32 039 -__--� NET T 3 J 32 oe NET A 4011 12/80 Supervising Appraiser /,!_ ' Date a;.I:5.110P1S OFFICE 9s7 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT /9"0 RATCII DATE _._ — FULL VALUE- MARKET VALUE _ `o� AO E CODE Al LAND Al IMPROV. Al PER PROP Al PSI AI ENEMvAmouNT ASSESSOnt couMla, rn T 0n eer coOE A2 LAND/PEN A2 IMP./PEN, A2 PP/PEN A2 PSI/PEN A2 ro NOT ENCODE m 'r L E MESSAGE OR 0 'u 'T, ACCOUNI NUMBER T L R FUND REVENUE :s A3 NEW TRA A3 A3 A3 TT A3 °� FA N Na 1, DISTRICT DESCRIPTION e2 82 e2 R2 F N0. e2 CI ClCI C I E CI T 1�!slr - -- — m m ^1 l� m A aoao 12/80 Supervising Appraised Date SJ���?7f"� Q3 ��- ASsr.S;rnl-s OFFICE L3 O6_91 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, nATC11 DATE — _ FULL VALUE-MARKET VALUE rD� N E LE Y LE AI LAND Al IMPROV. Al PER PROP Al PSI Al ExEwAMouNr ASSESSOnl Co.�.�rtirs OD 0 E OOR D RDT CODE A2 LATA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN MNor ENCODE n 'rc EE E c MESSAGE OR A2 o " ACCOUNT NUMBER i N FUND REVENUE i A3 NEW TRA A3 A3 A3 TT A3 c °•� o E E A 82 B2 82 B2 110. 82 7 A N NODE DISTRICT DESCRIPI'ION P N TI CI CI CI CI E CI in l � "J 1- rt� O A 4 04 0 12180 Supervising Appraise \ � � �/ Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �— �, ACCOUNT N0. ,3 CORR.N0. ROLL YEAR 19 -�j TRA m In FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUPD REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT DI 1003_ _9020 YX _ESCAPED TAX _ 0 LAND— _A2_ At BI 1003 _9020 Y2• ESCAPED INT z IMPROVEMENTS AI A2_ At BI PERSONAL P_R_OP _AI _ _A2 At BI ---1.00 _ 90'10 Y0,'_ PEN_ _I _- 3' 24-5 YI, I,TFN RL-LSF M PROP STMNT IMP_ -Al, A2 AI 81 1003 9040 YR ADDL. PENALTY-- 10 T A L ENALTY__TOTAL BI ELMRT NESSACE YEAR OF 00 NOT PUNCH �OODESCIRIPTIION 4W NO. ELEMENT. DATA ELMHT Ma ESCAPE PROPERTY TYPE ASS ESS EO VALUE R L T SECTION ACCOUNT TYPE OI 32 040 19 / 't7 PER PROP ( __ �l PRIME OWNER 33 �J _ e 32 041 IMPROVEMENTS OTHER OWN_E_R 34' _ 32 _042_ LAND _ OSA NAME 32 043 PS IMPR ynl _ TAX BILL C/,NAME 74 32 044 PENALTY V TAX BILL STREET( N_0. 75 32 045 BI EXMP TAX BILL _CITY STATE 76 32 _ 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED SSESSMENT PURSUANT TO 32 048 19 - PER PROP __ 7 _32 026SECTIONS_ �4 !-: / 32049_ __LMP110YE-MENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR ~ 32 2 052_3PENALTY 3 7/;O — -- --— ---- s.. f_) 32 _05_3_ BI EXMP DXFSSAC( YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP C) ELNNT PROPERTY TYPE ASSESSED VALUE -- -- m 10 ESCAPE R A T SECTION 32 055 NET _ 32 032 19 PER PROP j0T%J 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 0` ---- — M 32 034_ LAND / 32 058 _LAND____ 32 _035_ PS IMPR _ / ` 32 059 _PS IMPR --_ 32 036_ _PENALTY 32 060 PENALTY _ 32 _037_ BI EXMP 32 061 BI EXMP 32 _0_38_ ___OTHR EXMP__ 32 06_2_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ' Supervising AppraiserS Date UNSECURED TAX DATA CHANGES CONTRA COSTA COUNI /978 RATE It DATE _— FULL VALUE-MARKET VALUE � —~ F E ions Al LAND Al IMPROV. Al PER PROP Al PSI Al E%EMRAMOLNT Esstsson5 CD-•a•. 0 E OR R8T CODE rVj&Of ENCODE t, 'f [ MESSAGE OR A2 LAF70/PEP! A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 ' `f ACCOUNT NUMBER T E w FUND REVENUE sq A3 NEW TRA A3 A3 A3 TT A3 DISTRICT DESCRIPTION ez 82 82 82 p N0. ez p T CI CI CI CI E CI _JS L - y�3/ '���L13 6r_ J_ m Y m O A 1040 12/80 Supervising Appraiser Date .SSESSOP'S OFFICE INCLUDING TEn SCL WCIE,A4ISCH6.LARRY ED TOLL LAST SUBMIT iEO Rr AUDITOR' NEITNEH PE4Al,TIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY T�'(�) INTEREST OR PENALTIES. EATCH O.'r AU01 T OR 5 E M DATA FIELDS E U L k,mrOR F E S AUDITOR'S MESSAGE TOTAL ILOAV E X E M P T 1 0 N S S CO.-�, PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE A X HEW lANO AV NEW IMPF.AV PERSONAL PROP.AV. T T T E - N CXE MP TIO HS INCLUDES YP pMOV Ni YP AMADy N7 YP AMAV NT kk T E E E AS<E55E ESS 1 Eit I XEMPTION CHECK 17 A ASSESSORS DATA TRA / ROLL YEAR/?J/ - R BT SECTION �,� J ✓ ASSESSES S EXEMPTION CHECK ROLL YEAR - R BT SECTION ASSESSOR'S DATA NAME TRA z c WL� In ASSCSSEE'S EXEMP71ON CHECK A ASSESSORS DATANAME TRA ROLL YEAR - RBT SECTION I ASSESSEE'S EXEMPTION CHECK ASSES;OR'S DATA NAME TRA ROLL YEAR - R B T SECTION a SSE55CE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA. ROLL YEAR - R-BT SECTION ASSE55EE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA RDLL YEAR - R8 T SECTION H rO ASSESSOR'S DATA ASSESSEES TRA EXEMPTION CHECK ROLL YEAR - R BT SECTION G� NAME AS SE SSEE'S EXEMPTION CHECK ASSESSORb DATA NAME TRA ROLL YEAR - RBT SECTION CD tt AR 4489 (12/16/801 ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISe !(- PRINCIPAL APPRAISER hL DATE�I►��. •SSE 550 R'S OETICf v'� ��� ❑ CURREIIT ROLL CHANbES I-OUALIZED ROLL LAST SUBMIT 111, 11 AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES IIICLUOIND CURRENT YEAR ESCAPES WHICH 00 CARRY I"XYI INTEREST OR PENALT'ES. IIATCN DATE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDA.Y E X E M P T 1 0 N S S CWR PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEW LAND AV NEW IMPR.AV. PERSONAL PROP.AY. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E 4.v. E Av. E A.V. # /F - d ROLL YEAR 73 .Z/3 6f 3 O -Dad ASSES Y y ASSESSORS DATA NAME 6 �� n T A / EXEMPTION CHECK �p ri v / O R 9T SECTION j/s G . BY 36�' ASSN SSE E'S w / EXEMPTION CHECK ROLL YEAR �g 78 79 R BT SECTION ASSESSOR'S DATA ESSENAMTRA I z x — S 8 2/9 A5SE5SEE'S EXEMPTION CHECK ASSESSORS DATA NAME 7flA 3 ROLL YEAR /(��9- RBT SECTION A _ I — 't',23.-.r ASSCSSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME '/ TRA 3 .S� ROLL YEAR /Cg- -g/ R fl T SECTION 7 NI ASSESSCC'S y r EXEMPTION CHECK ✓✓ ASSESSOR'S DATA NAME T ,��yjfyjf� ROLL YEAR 1-92- R Fl T SECTION ASSESSEE'S �( r+ EXEMPTH:H Ecwr ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION h..r O AS S E SS EE'S EXEMPTION CHECK C^ ASSESSOR'S DATA NAME TRA ROLL YEAR - RB7 SECTION ASSESSEE'S EXEMPTION CHECK .� ASSESSOR$ DATA NAME TRA ROLL YEAR - RBT SECTION 0 � AR4409 (12/16/80) 1§6, Er� � '�ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAIS � PRINCIPAL APPRAISER bh DATE �.yT�IIJr •- .- XSSFSSOR'S OFFICE ' ❑ LVRRENT ItOLl C11-11,11 H 0.NGCS IEDnhI.l7ED ROIL LAST $VI-IiCO RY AU DI TORI INCLUDING ESCAPES WHICH CARRY NEITHER PLUALTIF.S NOR INTEREST SECURED TAX DATA CHANGE vim' PHIOfi ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY N �J ITEREST OR PENALTIES, EA ICH n.,E / AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLOA.V E X E M P T 1 0 N S SS CC-• PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G X N NEW LANG AV NEW V PERSONAL PROP i 7 T EXEMPTIONS INCLLUDESUDESY AMOUNT Y AMOUNT T AMOUNT E T PSI E AV. E AV. E A.V. �✓E /yd7za23 !2 �L s /4�sG ASSESSEE'S EXEMPTION CHECK 1 ASSESSOR'S DATA NAME ��� E n4I C'�[_ TRAS!'�,�./'� ROLL YEAR 197�1- 79 LR BT SECTION�-3/ .5'Grr 36 �e i—>),2, Z ASSESSORS DATA ASSESSEE'S { EXEMPTION CHECK NAME TRA�r�F�yG ROLL YEAR /q77-� R 6T SECTION v 2 AASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA �� ROLL YEAR �t��. -f'/ RBST SECTION3/. S ASSESSEE'S EXEMPTION CHECK G ASSESSOR'S DATA NAME �7dE� L'f!/'IvJ ZCKEL CQ TRA/,r9�s ROLL YEAR �97�-�/ R 9 T SECTION ASSE SSEE'S EXEMPTION CHECK ASSF-.SSOR'S DATA NAME TRA ROLL YEAR f/7 - C7 R a T SECTION)3/• Z-IC- .y./ 2s-d 03 0.61 ASSESSOR'S DATA ASSE55EE'S TRA EXEMPTION cuecK ROLL YEAR p(� /� R9T SECTION NAME //O -b ASSESSEE'S EXEMPTION CHECK ^� ASSESSOR'S DATA NAME 9 ", TRA f`T, ,"f ROLL YEAR �l/�/ -g'y R81T SECTION,r��� �fF y6�S ASSESSCE'S 4EXEMPTION CHEC K�(T ASSESSORS DATA NAME TRA ROL YEA - R9T SECTION o. AR4489 (12/16/BO) I&ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �_ SUPERVISING APPRAI9 CRIC \ PRINCIPAL APPRAISER �_ �`—�' DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.e7 ( The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 1982 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 703-711-061-1 53021 Imps $23,400 -0- 423,400 4986 CANCEL ASSESSMENT & PENALTIES Use code 88-7 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 5/26/82 Copies to: Requested by Assessor PASSED ON JUN 1 5 M2 Auditor ORIGINAL SIGNED By unanimously by the Supervisors JOSEPH SUTA present. Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor When rFt:/eounty r,6d by law, c nse Page 1 of 1 to by Cou` e e cert!lythatt r9lsstrueandcorrectcopyol ? an action taken aid.ar!arod on the minutes of the Res. # FI BY and of Supsndsors on the data shown. De ATTESTED: JUN 15 1982 Chief, Val on J.R.OLSSON,COUNTY CLERK ✓' and ox ofliclo Clerk of the Board L108 eY Deputy o a Am afil BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.T:: 7:Z ]C) The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor 3 ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON JUN 151982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Vfhen requir by law, consented to byth7ty Coun`By )v�i7 � Page 1 of 3 Deputy chief, Valuati Cop' s: Auditor thereby certify thatthlsisa:rt'" nrteorrretcno!of Assessor-MacArthur an actior. Tax Collector taker:arc� :-•r'� -'� '=�"'Ot"="'"1A Board of Supervi;ers an rr:e talc�i:c vm. ATTESTED: JUN 15198Z J.R.OLSSON,COUNTY CLERK and ex oftW0 Clerk of the Board 8Y hT ;Deputy Ron A 4042 12/80 RESOLUTION NUDIBER 7M 109 ASSESSOR'S DffICE ❑ LU H.ICNi ND:L CIIGti+CS C'.G'1LL11[[.4tU,L LLSi SUD ""'D DY AUDITOR, IItCLUJIIIG ESClJ'ES'MHICH CnNRY!.EITHER(tiNnLTIES N 0R INTEREST. SECURED TAX DATA CHANGE Plt lOq RDLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, EA TCH DATE. AUDI70R S E U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLDAY E X E M P T I O N S S CO.- PARCEL NUMBER Ihk LEAVE BLANK UNLESS THERE IS A CHANGE A X E NET OF NEWLANDAV NEW.MPR.AV. PERSONAL PROP.A.V. T G N EXEMPTIONS INCLUDES Y AMOUNT TY AMOUNT TY AMOUNT E 11LT PSI EA. V. E 4Y. E AV i✓E' c. ASSESSEE•$ E EXEMPTION CHECK z kL NaI.. �U! ASSESSOR'S DATA TRAM D ROLL YEAR r 7/7 LR SECTION� ��J - �U r r) 3c 3- - 16 3 S- ASSESSORS DATA AS SE SSEE•5 / EXEMPTION CHECK NAME , _�. n J/' TRA �T ROLL YEAR /�, ) -L R 6T SECTION •J- / z G f/ c Fol ASSESSOR'S DATA ASSESSEE�S EXEMPTION CHECK NAME TRA ROLL YEAR ��'L) -F R 8,T SECTION 7 ,2 5 r- _ r •3-1-?3 I L SU / also L4- ASSE�^,017$DATA ASSESSEE'S EXEMPTION CHECK NAME �) TRA ROLL YEAR R&T SECTION .J ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME �� T TRA .)• ROLL YEAR �'7� -7r R B T SECTION / Ic -003-01 (,63.2 SS / -� ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR C C R6.T SECTION •.S.:j/ f III, NAME G c r TRAA^7�L�- 7 -f'� �...I. ASSESSEE•S /' EXEMPTION CHECK O ASSESSOR .S DATA NAME CiR.h Q/^ TR 3 ROLL YEAR C -� R 8.T SECTION 7 I� EXEMPTION CHECK TRA ASSESSE ESS I{ ASSESSOR'S DATA NAME � .�7 ROLL YEAR /�'J -pU RBT SECTION 0 AR4489 (12/16/80) 116,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER PRINCIPAL APPRAISERlC •' �"/DATE f +SSf SSO-'S OFFICE ❑ CVRPE+NT ROLL CHANGES P-IUALIZED ROLL LAST SUOMIt TLO RT AUDI TOR) l INCLUDING ESCAPES WHICH CARRY NF.I THEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CIIANGES INCLUDING CUPPENT YEAR ESCAPES WH ION 00 CARRY INTEHEST OR PENALTIES, AUDITOR S EM U L DATA FIELDS E AUDITOR F RS MESSAGE TOTAL OLOAV E X E M P 'i 1 0 N S S Come• PARCEL NUMBER 1 M LEAVE BLANK UNLESS THERE IS A CHANGE A X E NET OF NEW LAND AV NEW imm AV, PERSONAL PRO P,A.V. T T G N EXEMPTIONS INCLUDES Y AMOUNT T Y AMOUNT T AMOUNT E T PSI E A.V. E AV. E Am. # 37Y 03,;' .Gi ASSESSEE'SEXEMPTION CHECK � �� < raj ASSESSoT?S DATA TAME �' TRA. ROLL YEAR/ �(/ -�� R8T SECTION i ASSESSORS DATA AssE=ASSESSEE'S sscE's TRA EXEMPTION urtcK ROLL YEAR bL �' -�� R 9T SECTION z -1 — -- — ------ ------ - -- - -- A ASSESSORS DATA NAMETRA EXEMPTION CHECK ROLL YEAR 1) R8T SECTION .S3 /C/� -�� ASSESSOR'S OATH AS NA EE'S / TRA EXEMPTION wecK ROLL YEAR R 8 T SECTION`�'j�• HANE C , 7 00 /5'�I) �i f ASSF.S';ORS DATA ASSEASSEESS TRA EXEMPTION CHECK ROLL YEAR/gy - R 9 T SECTION NM Ajv" .S�v - 335 3675 ' ASSESSEE'S Q EXEMPTION CHECK ASSESSOR'S DATA NAME All lC/' TRA//G�j ROLL YEAR C - yJ R&T SECTION E-' /p- s .eta 3351'-') SSD ASSESSEE'S EXEMPTION CHECK L/ �-+ ASSESSORS DATANa ME /9v, C r TRA � ROLL YEAR -�� R a T SECTION y� _ _ P- -t c ' T -P 0 V 6E'2, ASSESSEE'S� J .ERA EXEMPTION CHECK.I ASSESSORS DATA NAME ROLL YEAR - ROT SECTION 0 I\>I AR4489 (12/16/80) k6.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER '1 ... PRINCIPAL APPRAISER. DATE 1. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. _� I The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JOSEPH SUTA By PASSED ON - It1N 1 5 1QR2 Joe Suta, Assistant Assessor unanimously by the Supervisors present. VR�en requ 1ed by law, consented to by th ounty Cour! BYtDaepu�t Page 1 of 7 y /hief, Valua S opies: AuditorIhereby certifp!ha!thls%ea true andcorrectcopyoi Assessor-MacArthur an action takor,cs_'cntarad on rho minutes of the Tax Collector Board of Supe:vison;on tno date shown. ArTEST_D: JUN 151992 J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board BArnY ey onda A 1,1- A 4042 12/80 RESOLUTION NUMBER RC1 I 112 SSIFSSOR'S OFFICE 11014117111 ROLL LGST SUBMITTEO BY AUDITOR) IY/-t„I INCLVC NESCAPES WHICH CARRY NEITHER PENALTIES NOR IHTCREST SECURED TAX DATA CHANGE PRIOR 111111 CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH CIO CARRY III TEREST OR PENALTIES. p♦TSN fIA�E AUDI TCR S EM DATA FIELDS E U L AMID" F E S AUDITOR'S MESSAGE TOTAL OLOAV E X E M P T 1 0 N S S COR.♦ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHAI+GE G X NEW LAN04.V NEW INCLUDES PERSONAL PRO—1 T T T N E%EMPTIOHS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T / / /� ( PSI E A.V. E AV. E A.V. if IC 0 7�C-' 2 ASSESSEE'S EXEMPTION CHECK a nSSESSORS DATA vAML TRA ROLL YEAR �'/ -�� R BT SECTION C' C ) ASSESSORS DATA A55 55EE 5 EXEMPTION CHECK ADLL YEAR R 8T SECTION / Z NAME Q TRA , GD II I �`; Z C / _ 72 7j A55ESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME 0T13A ROLL YEAR /C! / -PO RAT SECTION / / �/•S l ASSE55[E 5 ^ EXEMPTION CHECK ASSE,;;OR'S DATA NAME (�,) /C �' C'T TRA E ROLL YEAR/�r�/ -�'� RBT SECTION .�.3/ •!ry,sJ— ASSESSEE'S EXEMPTION CHECK ASSES;OR'S DATA NAME TRA ROLL YEAR/ -�� RAT SECTION ��f.J Ql_ -�-E s70-0 1 Y9 e ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR/CJ -�� RAT SECTION .T...3I NAME 3 . c ,,- ,3 / As EXEMPTION CHECK ESSEE•5 TR �.A ASSESSORS DATA r+AME �.��7/- n LJk ROLL YEAR ,�F -f-,;IRAT SECTION `7-3/ 770 g AS SE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA/ ),-� ROLL YEAR/, -y� RAT SECTION -k,s 0 ' AR4409 (12/16/60) k.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I SUPERVISING APPRAISER PRINCIPAL APPRAER-��� �! `DATE ` L QQ �Ohv �SSf•.SOP'S or nCF lyl CUR"CRT HOLL CHAVGES R.OVALI;ED ROLL.LAST SUBMITTED Ry AUDITORI INCLUDING ESCAPES WHICH CAPP,NErTHER PENALTIES ROP INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CNAIIGES INCLUDING CVRIIENT YEAR ESCAPES WHICII DO CARRY ❑ INTEREST OR PENALTIES. a-,c- DATr aVDITCR S E M U L DATA FIELDS E S AUDITOR'S MESSAGE AUDITOR F E N F TOTAL OLOAV E X E M P T 1 0 S S A CoAR PARCEL NUMBER I E NET OF LEAVE BLANK U14LESS THERE IS A CHANGE G x NEWLANDAV NEW IMPR.AV PERSONAL PROP.AV. T T N EXEMPTIONS INCLUDES V T pMOVNT T AMOUNT Y AMOU14T E T PSI E AV. E A,V dI' -✓ ,-c�9�- q9.93 9 � 16 n /F, /60 19- EXEMPTION CHECK _ yJ 3 z ASSESSORvaME S DATA 455ESSEE'S TRA ROLL YEAR ROT SECTION /� GC)D sr C�"- 'io ')�� � r� '&3 p3.6 y on Ian 0.30 Z5 ASSESSOR'S DATA as [FSEE S TRA EXEMPTION CHECK ROLL YEAR g�/ - R BIT SECTION _ ) f� z c hl^ - T7 4 %EMPTK%I CHECK - A ASSESSEE'S TRA E ROLL YEAR r ROT SECTION �- ASSESSORS DATA NAME )-� �U �9a'/ -erg .55000 .?S oo,) ' EXEMPTION CHECK ASSESSEES ASSEE50R'S CATA NAME „ _s�L �y�(' TRA ROLL YEAR/ �� -I�� RST SECTION \I -0 0 3" r 7 cis 3A a G 300 ASSESSOR'S DATAAssE sS[E's TRA EXEMPTION CHECK ROLL YEAR NAME p.C)Qm /9y// - �,� R aT SECTION a- oo . C, lc so o000 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATAr:a ME TRAO�� ROLL YEAR/Jrl -�i� R B T SECTION U J A SESSEE'S EXEMPTION CHECK ���/• }�+ ASSESSORS DATA NAME TR T ROLL YEAR �9 f� -�� RST SECTION 07 1111600 602 I� ASSES SORA DATA NA ASME E'S ,FRA EXEMPTION CHECK ory ROLL YEAR /5Y/ -�-� R9T SECTION J S- 0 N I AR4409 (I2/I6/80) IIILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISERS ) PRINCIPAL APPRAISER---K- �J7i�v DATE LCL ( t/ ✓i17 w A SSE SSOWS 01FICE ') GUDRLNI 111)-L CHANCES Qp0,;L17F0 HO._L LACI SUDMIT TED RY ANDI TOR) IN CLOD.N ES CfJ'FS WHICH CARpY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR"'ILL IIIAII-11 HICLUDING C11RPE11T YEAR ESCAPES W111CH DO CAppI INTEREST OR PENALTIES. EA ICH DATE AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F M TOTAL OLDAV E X E M P T 1 0 N S SA CORM r PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G X NEWLAND AV NEW IMPR.AV. PERSONAL PROP.AV T E N EXEMPTIONS INCLUDES Y AMOUNT TY AMOUNT IT, eM0U11T T / PSI E AV. E IIU F A,v 9— AS SCSSEES EXEMPTION CHECK ASSESSOR'S DATA kL NAME qt/ TRA S ROLL YEAR 15V RaT SECTION ly o 5 - i ASSESSORS DATA ASSESSES EXEMPTION CHECK ROLL YEAR R&T SECTION /vror TRA U .S9 Sv yr 3— z c -Ci`'/-CC'b�- E 000 / GD b ASSESSEE'S EXEMP71ON CHECK ASSESSORS DATA NAME L c"' TRA ROLL YEAR 9el -J� LRBT SECTION 0151 0 c c) 3 L� U �S a LrD ASSESSEE'S EXEMPTION CHECKS— ASSES';OR'S DATA ,AME TRAogo ROLL YEAR C -JS'� R 9 T SECTION ASSE`.:';017 DATA A SE SSEE'S EXEMPTION CHECK NAME .o TRA ?70ROLL YEAR 5;�7-/ -K L R B T SECTION ASSESSOR DATA ASSE s EELS ExEMP710N CHECK IME RA ROLL YEAR - RBT SECTION T H on )..J ASSE SEES EXEMPTION CHECK CA ASSESSOR' DATA N ME TRA ROLL YEAR R 9 T SECTION o/o I� ASSE SEES EXEMPTION CHECK - ASSESSOR DATA N ME TRA ROLL YEAR RBT SECTION �0 1 Imo' AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISERS SUPERVISING APPRAISER r► 7 PRINCIPAL APP RAI SE .SII ~ '' TE �� - a / - CUII TENT ROLL CHArIGES TCUALI:EO ROLL LAST SUt1MIT TED DY AUDI PORI MCLU3ING ESCAFES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGEPRIOR ROLL cNArcE• INCLUDING CURRENT CLUG YEAR ESCAPES*1111"DO CH CARRY ❑ INTEPEST OR PENALTIES. a Tw LAir All?I1 CR SE M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLOA.V EXEMP T IONS S [OwR♦ PARCEL NUMBER F E NET OF LEAVE BLANK UNLESS THERE IS A CTIA NGE G X N NEW LAND qV NEW IMPR.gV PERSONAL PROP.AV. T T T E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T P51 AV E AV. E AVkL 7 93s- , tea e ASSESSOR DAT A<_SESSEE'S TRA EXEMPTION CHECK ROLL YEAR C ('/ -�-T RST SECT I ON Na ME `e-e— .G) OIII, z ASSESSOR DATA NI ME TRA ass EE'S EXEMPTION CHECK ROLL YEAR - R ST SECTION N/ z c ASSES E['S EXEMPTION CHECK A ASSESSO S DAT NA IE TRA ROLL YEAR - RST SECTION 4� ASSES;EES EXEMPTION CHECK _ ASS[!;50R S DATA NA,E TRA ROLL YEAR - R S T SECTION A5SE.SEE'S EXEMPTION CHECK A55E 550 S OAT // Na E oJRA ROLL YEAR - R S T SECTION ASSESSORS DAT NS rEa AEES TRA EXEMPTION CHEER ROLL YEAR - RST SECTION (217-611 1 ASSESSEE'S EXEMPTION CHECK CTS ASSESSORS DATA Al ME TRA ROLL YEAR - RST SECTION 8 Uf —� ASSE SE E'S EXEMPTION CHECK ASSESSO S DA N E TRA ROLL YEAR R8T SECTION 0 I1n IJ AR4499 (12/16/00) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER '� 1 PRINCIPAL APPRAISER'-&-"? 1���� DATE l { /177`' .SSESSOP'S CEEICE GU RRE'IT NC'-L CHf.N311 TGUALiZEG BOLI LAST SUDMITTED RY AIHNIORt INCLUDING ESCAPES WHICH CARRY TIEITHEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PN 10111/011 CHANGES IIICLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. BATCH DATE AUDITOR S E M DATA FIELDS E U L AUDITORF E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CO.- PARCEL NUMBER I E NET Of LEAVE BLANK UNLESS THERE IS A T C1IA NOE G �. NEW LAND AV NEW IMPH.AV. PERSONAL PROP.AV T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT T Y AMOUNT E T OIL PSI E A.I. E A.Y. E A.V. dk ole EXEMPTIONCHECK _ y ASSE—m SDATA nssYSA[E'S ���� T TRA •3 ROLL YEAR�C�� -a`� RBT SECTIONS 3/ ASSE SEE•5 EXEMPTION CHECK i ASSESSORS DATA N ME TRA ROLL YEAR - RBT SECTION z c ASSE 5EE'S EXEMPTION CHECK ASSESSO 'S DATA N ME TRA ROLL YEAR - RBT SECTION ASSE SEE'S EXEMPTION CHECK ASSESSOR S DATA N ME TRA ROLL YEAR - R 8 T SECTION ASSE ISLE'S EXEMPTION CHECK ASSESSOI 5 DAT N ME TRA ROLL YEAR - R BT SECTION ASSESSORS S DAT 4551 SMEE'S TRA EXEMPTION CHECK ROLL YEAR - RST SECTION ASS SSEE•S EXEMPTION CHECK S DAT AMC TRA ROLL YEAR - RBT SECTION ASS SSEE'S EXEMPTION CHECK - ASSESSO DA AME TRA ROLL YEAR RBT SECTION O AR4489 (12/16/80) h.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h, SUPERVISING APPRAISER PRINCIPAL APPRAISER"-♦L'"�`G A7E �_� �� ` L— �. p •SSE'50P", GY"CCw f.0 RliE tlT HOLL CN4NGC5 1-11,ALii, POI,L— "I'll TCD Pv A1101 TOR) _ INCLUJ�'IG ESCAPES Y.HICH C4HRY NEITHER PENALTIES NOR INTEREST IYX-`•I SECURED TAX DATA CHANGEPRIOR POLL CHANCES INCLUDING OJPPENT YEAR ESCAPES WHICH 00 CARRY ❑ I! l TENF.ST OR PENALTIES. eATCN oeTE AVDO CR 4FE M DATA FIELDS E AuolToa SAUDITOR'S MESSAGE OTAL OLDAV E X E M P T 1 0 N S S CO�� PARCEL NUMBERNET OFIEAYE B,AI/K UtILESS THEPE ISA LNhNGE G NEWLANO AV. NEW IMPR.AV PERSONAL PAO'.A.V T T EXEMPTIONS INCLUO ESMpUNTYAMOUNT YAMOUNT E PSI EAVE AV. C A,V02 c� 8 93�� & `a 4SSESSEE'S EXEMP7I0N CHECK -- / a ASSE SSOR5 DATA NAME t_S- Tfl v•,;� ROLL YEAR RST SECT{OT7 �.�Y.J_ �•. ASSESSOR' DATA Asses EE•S EXEMPTION CHECK ROLL YEAR - R 6T SECTION NA JE TRA c c _ ASSES EE's I EXEMPTICN CHECK ---LRIIT T SECTION A ASSESSOR DATA NA E TRA ROLL YEAR - ASSES EELS EXEMPTION CHECK ASSES',ORI DATANA eE TRA ROLL YEAR - R 6 T SECTION c� i I As'+ GCE'S EXEMPTION CAE CK ASSESSOR DATA A E TRA ROLL YEAR - R 6 T SECTION ASSF SEE's EXEMPTION CHECK ASSESSOR• DATA ME TRA ROLL YEAR - R6T SECTION A 5 5 S S E E'S EXEMPTION CHECK Fo ASSESSOR DATA rJAME TRA ROLL YEAR - R 6 T SECTION - �� ASS SEs EXEMPTION CHECK - ASSESSO* DATA AMSE r TR ROLL YEAR R6T SECTION 0 �•� AR4489 {12/16/801 16ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 11, SUPERVISING APPRAISER PRINCIPAL APPRAISER -���-"i � 7 � DATE7- I �/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. ZQ�/-70;-;L The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED 8Y By JOSEPH SUTA PASSED ON JUN 151982 Joe Suta, Assisiant Assessor unanimously by the Supervisors present. When requir@d by law, consented to by th County Couns By ✓ i.�;'��/ �' Page 1 of 22 Deput E i f, Valuati opies: Auditor I hereby certify that this Is a true and correct copyof Assessor-MacArthur an action taken and entered on the minutes of the Tax Collector Board of Supervisors on the date shown. ATTESTED: JUN 1�5 j9g7 J.R.OLSSON,COUNTY CLERK and ox offkdo Clerk of the Board BY - .Deputy onda �� A 4042 12/80 RESOLUTION NUMBER 119 ASSESSIWS CllICE CJRnENT N011 11AN111 IT.'JUt.LIi.EO ROLL LAST $17MI1 TEO EKY AIi DiTORI INCLVCING ESCAPES wHICH CARRY NFITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ 171011 I+OLL CHArIGE` INCLUDING LURRCNT YEAR ESCAPES WNICii DD CARRY INTEREST OR PENALTIES. BATCH DA.E AUDii CS S ED U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE Ta TAL o'DA.V E X E M P T 1 0 N S S Copp• PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X E HEINLAND AV. NEW WPO.AV. PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E G T p PSI E A.V. E A.V. E A.V dY IL �' ()- i )l-9I 17�C 10D Co-o ^� 8 ASSESSD S DAT' ASSESSEE'S I TRA// EXEMPTION CHECK ROLL YEAR (.p �J' R8T SECTION QCrnNA NAME /t.l.l. C� �4 47Wol�S �701 -O`� ! (. = ASSESSO �S DAT ` ASSE BEE'S TRA EXEMPTION CHECK ROLL YEAR - R 8T SECTION z c ,.,z i ©co ASSE SEES EXEMPTKON CHECK A qq ASSE;'0 'S DAT NOME TRA ROLL YEAR - R8T SECTION '1 L1CL -� ASSE SEE'S EXEMPTION CHECK ASSFSSO 'S DATI ME TRA ROLL YEAR - R 8 T SECTION G'C5 r ASSE SEE'S EXEMPTION CHECK ASSE;SO 'S OATIE: N•ME --7p TR%610 ROLL YEAR - R 8 T SECTION /0 ASSESSORS DATA ,ASSESSEES ' /�� TRA EXEMPTION cIIEDK ROLL YEAR�r�� -�� R8T SECTION),S/�_�/d-j1 NAME1161 L e 761, A/A-Eho-Com,- -,Vz I&V if goe I -I,- y ASSESSEE'S EXEMPTION CHECK G ASSESSO S DATA 11 aME 9 Q C� TR �`� ROLL YEAR R 8 T SECTION 7 ASSE'SEE'S �8, EXEMPTION CHECK ROLL YEAR - R8T SECTION ASSESSO `s 0A A N ME TRA 66/0 ICS AR4489 (12/16/80) \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER�kJ�)! DATE >,- l/ .�1 •SSE 45OR'5 OrEICE l� CURRENT TIO-L ClIA-ES (EGUA-Ii EO ROLL LAST SUBMITTED BY A1,01 TOR) IFICLUOi'IG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLU0ING CURRENT YEAR ESCAPES WHICH OO CARRY INTEREST OR PENALTIES. eArEH DA.E nUDI1 C4 SE M U L DATA FIELDS E AUDITOR F E AUDITOR'S MESSAGE roTAL OL'AV EXEM PT IONS A CO.*w PARCEL NUMBER I E NEi of LEAVE BLANK UNLESS TNERE ISA CHANGE G F NEW LAN.A.V NEW IMP-.AV PERSONAL PRO P.AV. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. E A.V. a ASSESSOR'S DAT AsseasEc'S / /Jr TRA / U EXEMPTION CrteeK ROLL YEAR � '/ -�,� ROT SECTION n /0-7 0 z N ME TRA ASSESSOf S DAT ASSE SEE'S EXEMPTION cnecK ROLL YEAR - R 9T SECTION z c _ A ASSE SEES EXEMPTION CHECK ASSESSO IS DA N ME TRA ROLL YEAR - R8 T SECTION I� (] ASSE SEES EXEMPTION CHECK FASSE'550F'S Dn! AT N ME TRA ROLL YEAR - R8T SECTION A55f SSEE'S EXEMPTION CHECK S01'S DATI N ME TRA ROLL YEAR - R 8 T SECTION AS5 SSEE'S EXEMPTION CHECK ASSESSO 'S DA II ME TRA ROLL YEAR - R8 T SECTION ASS SSEE'S EXEMPTION CHECK F-+ ASSESSO 'S DATA AME TRA 11 ROLL YEAR - R 8 T SECTION =- �t--n7717 ),J AS.ESSEE'S EXEMPTION CHECK ASSESSORS DA A AMC ( TRA ROLL YEAR RST SECTION 0 Pi AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ) PRINCIPAL APPRAISER "`P'� 7` �' DATE •�•`- FSE".OP'$ C�ECE T./I CURREII1 ROLL-4-11, -114-11 114 Ic ED ROLL L4ST SUBMITTED D'/AUDITOR) IK/—\�I INCLUGU.O ESCAPVS WHICH CARRY NEITHER PENALTIES NOR INIEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAH'ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY UITEREST OR PENALTIES. eA ILK DAIS nucTOR M 5 E DATA FIELDS E U L S AUDITOR'S MESSAGE uDlroR F E TOTAL OLDAV E X E M P T ION S S �qq PARCEL NUMBER I E NET OF LEAVE DLARK UNLESS THERE IS A CHANGE G NEWLAND AV NEW IMPR.AV. PERSONAL PRDP.A.V. x N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T Ps, E AV, E AV, E A,V. Iva q� /a7S�o I -c- _ ASSE SSDr,S D41 ASSES Ess / /' TRA/ ExEMPtION cHEC' pOLt YEAR R 8T SECT 10Na—:61- A--E `—: va E %7 /e 4„ O .c�. C�0 b�ICJB /�/�l -�� �/� L c -S O ASSES EE'S EXEMPTION CHECK ROLL YEAR - R ELT SECTION z ASSE 5505 DAT ,! ME TRA hk z c E`1 E%EMRTICH CHECK ASSES EES TRA ROLL YEAR - R8 T SECTION ASSESSO 'S DA Na E —"—'— EXEMPTION CHECKAsSEA EES TRA rR.LL7YEAR YEAR - R 8 T SECTION ASSESSOS DAT NAME -- AS'E.SEE'S EXEMPTION CHECK ASSE;•:0 'S DAT ,a E TRA - R 8 T SECTION III, L got r3 ASSF SSEE'S /�y EXEMPTION CHECK ^.J�.3� ��•�' ASSESS( SDA r,A.E p'�Oe ���t n/ /r?.�). Cd TRA ROLL YEAR f�� -��. R8 T SECTION yid.Y ASS SSEES EXEMPTION CHECK ASSESSOS DA 0. NAME TRA ROLL YEAR -—IR-1 SECTION ASSi SSEE•S EXEMPTION CHECK �� ASSES50 DA A N A.E TRA ROLL YEAR - R8T SECTION 0 I� AR4489 (12/16/80) kh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER �• i,\ PRINCIPAL APPRAISER-;�'�:>;,,(� "t=` ,(' ,DATE ,t"' A 55f ' n^ O­(CCUPRENT POLL CHANGES MrALITED+TOLL LAST SUBMITTED BY AUDI TORI IN CLVJi'+G E5CFPFS WHICH CAPRI IIE(THEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PPIOR PDA LL CHNGES INCLUDING CUPPE NT YEAR ESCAPEDO S WHICH CARRY F] INTEREST OR PENALTIE5 a.•EH DA.E n' it DR S E M U L DATA FIELDS E 41Dn(+R F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S Co.-� PARCEL NUMBER i E NET aE LEAVE BLANK UNLESS THERE IS A cHANCE G X NEWLAND AV NEW PR.AV PERSONAL PROP.AV. 7 i T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E aV. E AV. E A.V. ASSE SSDRS DATA A55E55EE EXEMPTION CHECK 5 /-7'/ / I' TRA ROLL YEAR (, R a SE CT ION'J�1+ 31 'AME [C.�7 Q )• �C O C . E " �ASSESSOR VA AASSETRA EXEMPTION CHECK ROLL YEAR R 9T SECTION ie. 6� s z c ASSE SEES EXEMPTION CHECK IL ASSESSD S DA A N M[ TRA ROLL YEAR - R D T SECTION 1 _ AS5E SEES EXEMPTION CHECK ASSES',ORS DAIIA I, ME TRA ROLL YEAR - R R T SECTION U3+�- A55E.SEE'S EXEMP71GN CHECK ASSESSD S DA A N ME TRA ROLL YEAR - R B T SECTION -3 ASSESSD IS DA A TAS�ESSEIE'l E 5 TRA EXEMPTION CHECK ROLL YEAR - RB T SECTION F-A EE'S EXEMPTION CHECK ASSESSORS DA A E TRA ROLL YEAR - R d T SECTION �- 96-v :,d TRA E%EMPTIDN CMECN )3/X �/d31 ASSESSORS DATA E �.P ROLL YEAR _r -S�. R8T SECTION , `Ts 4'. o ilTil ,V AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 116 SUPERVISING APPRAISER PRINCIPAL APPRAIS£$i-��Ytr✓ / �^---�Y� DATE J EIT HDLL CeIANP,{;S FOIL,E0 ROLL LAST SURNIT TED Rr AU ME. DIi0H1 IHCLUv"F+ESCS WHICH CAHHY NEIiHE.H PENALTIES NOP IN iE PES T, SECURED TAX DATA CHANGE PRION POLL CHANCE' INCLUDING CORPENT YEAR ESCAPES WHIf.H DO CARRY ❑ INTEREST OR PENALTIES. eA TfH WE AuD17CR S E U L DATA FIELDS E AuonOR F E E X E M P T I O N S S AUDITORS MESSAGE F M TOTAL OLOA.V Cn+R• PARCEL HUMBER I E NET 0E LEAVE DLANlK UNLESS THERE IS A CHANCE A X NEW LAND AV NEW IMPR.AV PERSONAL PROP.AV, T G N EXEMPTIONS INCLUDES T T E Y AMOUIIT Y AMOUNT Y AMOUNT T r51 E A.V. E AV. E AM �= AS^,ESSOI $ DAT 455NAS EES EXEMPTION CHECK ��•3/� T/� TRA I . v ROLL YEAR %f/ - � R BT SECTION St� /^I / / 7 (e IC I sZc�. —N 2 4$$E$$O $DAT ASSES EE'S EXE MP i ION CHECK N ME TRA ROLL YEAR R 9T SECTION z c �c s A$SESSO �$DAT ASSES EE'S EXEMPTION CHECK NA E TRA ROLL YEAR - R B T SECTION A$$E',�()ES DAT ASSES EES EXEMPTION CHECK - i NA E TRA ROLL YEAR R&T SECTION ! A$$I"�';O�S DAT A55F.SEES EXEMPTION CHECK NA IE TRA ROLL YEAR - R B T SECTION ASSESSORS DAT ASSE 5EE5 EXEMPTION CHECK II—E TRA ROLL YEAR - R8 T SECTION 1A A$$ESSO $ DAT ASSN5rSEES TRA EXEMPTION CHECK I E,J.•J/� 4'Lf�7 T, ROLL YE AR�r / � R 9 T SECTION oc - k\ A$SE550 OA ASSN ME s TRA I EXEMPTION CHECK - ROLL YEAR RBT SECTION 0 r I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER ®, __ff PRINCIPAL APPRAISyn - �1�-1'�(r �DATE -�•1- .SSr.•.,.�( pY nf( 0 CU R1111111011CHANGES 11,1411111 11 1,141111111 RY AU DI1p R1 ItICLUUI'IG ESCMF.S WHICH CARHY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE "I'll"HOLM CHANGES INCLVOING 6UI'RENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST ON PENALTIES. E.TC.1 R.'r AUC11 CR S EM DATA FIELDS E U L wDITpR FS AUDITORS MESSAGE E �'�ATL o[.av E X E M P 1 0 N S S Coo.• PARCEL NUMBER I E OFLEAVE BLANK U14LESS THERE IS A CHANGE GX NEW LAN.AV NEW IMPR.AV PERSONAL PRO P.AV. TTTNP71ONS INCLUDES YAMOUNT Y AMOUNT Y AMOUNT E T PSI E AV E 0.V . E Q.V. �f I j 0-05 -S ` c 7g 9�a ASSESSEE'S EXEMPTION CHECK s ASSCS;(1d- DAA „AME trQ ,-7 Cl / {� TRA ROLL YEAR R9T SECTION 5_ (lvf ASS 551 E'S EXEMPTION CHECK i ASSESSOR' DA n ,AME TRA ROLL YEAR - R 9T SECTION OILc jp ASSESSEE'S EXEMPTICt! CHECK ASSESSOR'S DATA NAME ,�, �a TRA / ROLL YEAR -�' R8 T SECTION �a ASSESSEE'S EXEMPTION CHECK ♦���/ 'e OT/ ASSES90R'S DATA JA AME ur�z 1C1 IJ�I.J w TRA �G ROLL YEAR�yl - R 5 T SECTION L23_-So-c . - 69 crit e ASSE SSO S DAIA T "[E'S TRA EXEMPTION CHECK ROLL YEAR � - � R 9T SECTION Ar3/1 �. `�ti3/, //6'3/, ME 'YJ re �E-rr d RC1. �. SSEE'S EXEMPTION CHECK ASSESSO.'S DAA able TRrA/, ROLL YEAR - R6T SECTION 16 E SSEE'S EXEMPTION CHECK hSSESSO S DA A 'AME TR O ROLL YEAR - RB.T SECTION C55EE'S TRA 616 EXEMPTION CHECK ASSESROLL YEAR - R8T SECTION ASSESSR;DATA IA ASE 0 I ET= I�J AR4489 (12/16/80) bb.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 1 i PRINCIPAL APPRAISOy— '(y—�� '" p ATE C,77� X55/ ^P'S DTII[( � cu-ENT—,CHANGES (ECUA-ED ROIL LAST SIIDMIT TED AT AUDITORI INCLUD.NG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHARGES 11111-U11111,CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES, RA TCN RATE AUDI T 0P M S E DATA FIELDS E U L S AUDITORS MESSAGE k!DITOR F E TOTAL ol.oAv. E X E M P T I O N B S COIR PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS TIIERE 15 A CHANGE A E NEWLANO AV NEW IMPN.AV PERSONAL PROP.A.V G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUIIT TY AM OUIIT E T PSI E A.V. EkL 9,9-c X o-0/0 qc sc--o v Lac 6 ASSESSEE'S EXEMPTION CHECK S,-�� y�'•�/, NAME I ?ore a„o /)e-v A TR A ROLL YEAR G R 8 T SECTION a nSSE$S ORS DATA 7 t O �`yp / -D�� 0-0 -�/ 55 l EXEMPTION CHECK ROLL YEAR c R9T SECTION' ASSE 55EE5 i ASSESSORS DATA ❑AME n` �, ( TRA p Z e� ASSESSEE'S EXEMPTION CHECK 'J�/� ASSESSOR'S DATA N4ME lrlo/Q �E"J_ 66TRA C] ROLL YEAR ,/ -�,� RHT SECTION .�. l A5SE5SEE�S EXEMPTION CHECK � ASSE!-'ipRS DATA NAME lord TRA ROLL YEAR c.�; -�>� ROT SECTION ci t A S SC SSEE'S EXEMPTION CHECK ASSE.SSOR'S DATA NAME rp1Gl.�,/4-"t� D2) C4 TRA tl LYEARSECTIONASSESEE�S % MTIONCHECKASSESSOR'S DATA NAMEL YEAR (- -�� RDT SECTION U7 ASSESSEES EXEMPTION CHECK � ASSESSORS DATA NAME 97c, -� �yy� p� a TRA ROLL YEAR R6T SECTION / 8 ASSESSORt DATA AS Hq MEES / J EXEMPTION CHECK ROLL YEAR R6T SECTION �'`�/� Y I IGT Q C[ 70 JGC� TRA 0 /�/ d<? u- s y Si AR4469 (12/16/00) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER 1 PRINCIPAL APPRAISED -rz\DATE 151(;Enn'S CT T1CT CURREIIT ROLL CHANGES TQUALI,EO ROLL LAST SUBMITTED PY AUDITOR) III CLVOING ESCAPES WHICH CARRY NEITHER PENALTIES NOP INTEREST SECURED TAX DATA CHANGEPH10R ROLL CHANGES INCLODIND CURRENT YEAR ESCAPES*11111 DO CAPRY F] INTEREST OR PENALTIES, SA TEN oA'E AUDI,CR S E M DATA FIELDS U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDA.v E X E M P ION S S PARCEL NUMBER M LEAVE BLANK UNLESS THERE 15 A CRANGE A COIR• I E NET OF NEWLAND AV NEW IMPR.AV. PERSONAL PRO P,qV. G X N EXEMPTIONS INCLUDES IY AMOUNT TY AMOUNT TY AMOUNT E ,^T / T [ PSI 4V. E 4V. E A V �k L'O O'� loC EXEMPTION CHECK ASSESSEE'S J TRq ROLL YEAR C C R 8T SECTION A ASSESSOR'S 0474 NAME / Q/p ��y ,�+,�1. �O O/ S tlL g ns EssEE's EXEMPTION ceecK ROLL YEAR C �G R BT SECTION�j/� z ASSESSORS DAT0. NAVE ,J� TRA z ASSESSEE'S //11 TRA EXEMPTION CHECK ROLL YEAR RBT SECTION assEssoR's on7n NAME / �/ �� EXEMPTION CHECK (' A5 NA EES T ASSESSOR'S DATA ryAME U/ TRA ROLL YEAR//C� -�� R 8 T SECTION -0L,-cI S �>JE v D d �- e- ASSESiOR'S DATA ASSE SSCE'S ��f �/ 'J T,R EXEMPTION CHECK ROLL YEAR gLf� -f�� RBT SECTION,,�` ;'} rIAME '[U/.� O/ W... �!J ASSE SSEE'S / �/ EXEMPTION CHECK ASSESSORS DATA NAME /24,-z x799 �(f. 641- TRA ROLL YEAR -�� Rt37 SECT ION c v—L) 7I.3 G-o / ASSESSEE'S .� EXEMPTION CHECK ASSESSORS DATA NAME 117oreIQ--n 1 �t TR �� ROLL YEAR � -f,� R 8 T SECTION ASSE SSE E'S EXEMPTION CHECK ASSESSOR§ DATA NAME11", n/ /,�/ / TR ROLL YEAR/� / �',� RHT SECTION 0 U AR4409 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER `1_�. ., PRINCIPAL APPRAISER •-'� -'•� '"lr�' SATE .55r SS0R'S Of n(r I\/I cUl:qurt r,o:1.CH:.NGES rT'—LrEe nplL Lt.-',T SUBMITTED nr AUDITOR) 1�J-FYI INCLU:,I r,G ESCA.Fs AHICH CAgNr IIEITNER IE'14LTIF5 NOR INTERES T SECURED TAX DATA CHANGE nHION MOIL CHANGES INCLUDING CUNPENT rEnR ESCAPES WHICH UO CARRY ❑ IIITEREST OR PENALTIES. IIA TCH Bnl[ AVDIi OR S EM DATA FIELDS S U L AUDITOR F E TOTAL OLDA.v E X E M P T I O N S g AUDITOR'S MESSAGE PARCEL NUMBER F COIR I E NET OF LEAVE OLAHN UNLESS THERE IS A CHANGE G NEWLAND A.V. NEW IMPR.AV PERSONAL PROR.AV. X N EXEMPTIONS INCLUDES TY nMOUNT TY AMOUNT TY aMOVNT E c j /P..5�1. E AV. E 4 V .3 �r c) `� go, -70-0 v EXEIAPTION CHECK ASSESSEE'S TRA ROLL YEAR/a p R 8T SECTION'�'�/� n AS^ESSORS DATE s'AVE 7 _�3 r Q ASSESSEE'S EXEMPTION CHECN ROLL YEAR - R 8T SECTION z ASSESSOR DATA NAME -�) �Z ). �. TRA z �clo a?_? (-fl Geo �' E� AS SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME Ate/ �� _ TRA�� V� ROLL YEAR 4� R&T SECTION�� l'rlGre AS5E55EE'S EXEMPTION CHECK ASSES';cTR'S DATA NAME �•�, f d TRA (`�- ROLL YEAR / -� R 8 T SECTION 455E'SCE'S EXEMPTION CHECK �•)'� y!f�3/ ASSE5,0RS DATA NAME 'q e/ ,� TRA 0� ROLL YEAR 'J R a T SECTION Z L/ Ia C3 ASSF SS EELS EXEMPTION CHECK ASSESSORS DATA IAME 1'-)-7o'-'1c"c1 TRA6/163- ROLL YEAR /71� -�'� R8T SECTION !a- b bb '0 /�i a (v 9"0 ZQ ASSESSEE'STR EXEMPTION CHECK 00 ASSESSORROLL YEAR R8T SECTION"0`;�/' S DATA NAME J ore a/ �• �I (b� �� ,f� ZTEt A55ESSE E'S EXEMPTION CHECK ASSESSORS DATA NAMETR ROLL YEAR�� RBT SECTIONa� 0 AR4489 (12/18/80) SASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I SUPERVISING APPRAISER f PRINCIPAL APP RAIS� R'-bk� ✓ DATE 411— asSr'SAP'S Or CE CU RREIIT HO'-L CHANCES D.='-LIZEL HILL LAST SUB4IT IED BY AUDI TORI INrLIJ,,,"' E5 APF.S WHICH CANHY NEITHER FEN A LTI ES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANES INCLUOINO CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. It DACE AITI T CR S EM U L DATA FIELDS S AUDITORS MESSAGE wonOn F Es OLDAV E X E M P T I O N S A F Co.. +. PARCEL NUMBER E NET of LEAVE BLANK U14LESS THERE 15 A CHANGE G X NEW LAND AV NEW I.PR.AV. PERSONAL PROP.AV. ! T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUN7 Y AMOUNT E T /G P51 E AV. E - EXEIAPTIDU CHECK p A;,FSSna'S DATA nss, f's rcJ. � TRA' D ROLL YEAR/er� -��. R8T SECTION _ 7/0 -Llo � -3 1 -29- 0v L DS ASSESSEE'S EXEMPTICN CHECK ASSESSOR'S DATA IIAME SPD �� TRA ROLL YEAR / Y19R 9T SECTION -31i z //o.—o 0-c) 0 'A, ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME /Vo/e �, TR a ROLL YEAR ��� -�,� RBT SECTION 21c-co 3- -;71 3aa A5SESSEE'S EXEMPT IOII CHECK ASSL';^.IRS DATA III NAME �- P TRA U ROLL YEAR c� R 6 T SECTION !_ ASSES:(IRS DATA AS5ESSEE'S EXEMPTION CHECK C NAME /J ��t! (1 TR ROLL YEAR IF/ REST SE CT I ON"�'j� 5?3 vo-v cz, -E ASSESSORS DATA AS'c`MEE s /�.. / J n .fRA EXEMPTION CHECK ROLL YEAR T SECTION A55E SSE E'S EXEMPTION CHECK ,j i N ASSESSORS DATA NAME 7 TRA ROLL YEARS R 8.T SECTION`5'-3/' y ___ i a- L EL X 00 C 0-6rd A5 SE 5S EELS EXEMPTION CHECK I� ASSESSORt DATA NAME �� �2 (,I/ �Q, TRA .W.;� ROLL YEAR/4 -�'� RB.T SECTION o (G IVJ AR4469 (12/16/80) IL.ASSE$SOR FILLS IN DATA FOR THESE ITEMS APPRAISER kh, SUPERVISING APPRAISER PRINCIPAL APPRAIS!t,� ���' T—,/-+"' DATE klL �- �l- L r/ •;5E'SOP'S O11EF 1 y 1 CURRE'li POLL CHAI.r,ES IEGU1LI,ED ROIL LAST SUOMIT 110 Rv MIDI i0R1 INCLUuiNG ESCAPES WHICH CAPRY NEITHER PLNALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHAIIII INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. eA 1CH -Ir At DITCR S E M DATA FIELDS E U L wonDR F S AUDITORS MESSAGE E TOTAL OLDAV E X E M P T 1 0 N S S COnn PARCEL NUMBER I E NET Dv LEAVE NLAIIK UNLESS THERE IS A cHnncE G X N NEW LAND AV NEW IMPR,AV. PERSONAL PROP,A.V. 1 T T E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMAVIIT E kk T PSI F AV. E AV. E Z23- ,O 0D -fr v ASSESSEE'S t EXEMPTION CHECK - n ASSESSOR'S DATA if 4/ TRA ROLL YEAR R8T SECTION HANE / ,Q19 L zASSESS EELS ?O/Z � EXEMPTION CHECK O z ASSESSOR'S DATA NAME / TRA ROLL YEAR R dT SECTION z t- ASSESSEE'S TR EXEMPTION CHECK ROLL YEAR C G RQT SECTION ASSESSOR'S DATA NAME ��,/Q �,p� O fes/ -O� r ASSE!,SOR'S DATA a+NAME EES r� C'�J TRA EXEMPTION CHECK ROLL YEAR cif -S,� R 8 T SECTION `� /S- NAel ASSE SSEE'S EXEMPTION CHECK AS SE.B!iOR'S DATA NAME ��O�P / TRA /b ROLL YEAR/��if -�� R 8 T SECTION U�,/ - , ASSL$SORS DATA ASSE SS EELS i^, TRA EXEMPTION CHECK ROLL YEAR/ R8T SECTION [ NAME O�Q a fI��J � �J�3•, r W ASSESSEE'S EXEMPTION CHECK ASSESSOR'S --3/` DATA RA NAME } Q/ 7 (a 0� ROLL YEAR 9, -f'_ R8T SECTION 2) E, AS SE SSEE�S / EXEMPTION CHECK ASSESSORS DATA NAME �/ TR b Q ROLL YEAR�9 - -�� R8T SECTION - 0 IJAR4489 (12/IG/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, _ SUPERVISING APPRAISERham__ r I PRINCIPAL APPRAISE / �/Y "pATE -� CS2- v i/ Q •SS(tGCP'S C( (( Imo/I CU R11111"C"-4-11 11110111711,ROLL LAST 111-11 TED RV 1110110RI I�/---+J 111CLUO'ING ESCAPES WHICH CANPf I,EITNER PENALTIES 11GR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHAN111 INCLUDIND CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. e.1CH on.E AVJ1I CR S EDATA FIELDS E U L E wonoa F E S AUDITOR'S MESSAGE �T.T_ oLD4v E X E M P 7 1 0 N S S CEaR PARCEL NUMBER I EOf1SAVE BLANK UNLESS THERE IS A CHANCE A X EHEW LAN04Y. NCW IMPR.4V PERSONAL PRO P.AV. TG NEMPTI ONS INCLUDES V AMOUNT Y AMOUNT V AMOUNT E T PSI E AV. E AV E A.V. fJa y �07J ASSESSOR'S DATA ASSEASEE'S TR EXEMPTION CHECK ROLL YEAR i ,� R 0 T SECTION v`3// Civ fy c p A 111 SEE'S EXEMPTION CHECK j„3/- z ASSESSORS DATA IIAME TRA ROLL YEAR L. R&T SECTION, z AA SESEE S EXEMPTION CHECK ASSESSOR'S DATA NAME ROLL YEAR R B T SECTION A$$ESSCIF'$DAT A55E SEE's TRA EXEMPTION CHECK ROLL YEAR/,:, R 8 T SECTION N ME �70i n�t / �� G. -5 ASSE SEES EXEMPTION CHECK ASSES;�I'$DnT „ ME TRA ROLL YEAR - R d T SECTION ASS SEES EXEMPTION CHECK ASSES50 S DAT n ME TR ROLL YEAR - REIT SECTION ASS SSEE'S EXEMPTION CHECK ASSESSO 'S DATA AME TR ROLL YEAR - "T T SECTION SSSS E ES ,FR EXEMPTION CHECK ASSESSORS DATA NAMC Q/-Z/ IQ ROLL YEAR -9� RIAT SECTION 0 Ito AR4401) (12/16/80) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 1 T PRINCIPAL APPRAISE Jir�l""�'`f`G - 'T''�ATEZ- CURREIIT NOL,CHANGES (F.CI'ALI"ll ROLL LAST SUOMIT TCQ fl,All . OR). ♦S�(ccra'S OtfCF INCLUOiNG ESCAPES-vCN CARRY NEITHER PENALTIES NOR INTEPEST. SECURED TAX DATA CHANGE PRIOR RO„CNAN•E5 INCLUDING CURRENT YEAR ESCAPES WHICH QO CARRY ❑ INTEREST OR PENALTIES. S+ic. tA•f AV011 OR M S E DATA FIELDS S AU04TOR'S MESSAGE U L $ VIC-TOR F E TOTAL O,OAY E X E M P T ( O N S A F M LEAVE BLANK UNLESS THERE*A CHANGE G PARCEL NUMBER I E NET QE NEW LANO AV NEW IMPR.AV PERSONAL PROP.A.V. T T T E N Y AMOUNT Y AMOUNT YP AMOUNT X txEMPTtONS iNCPSDES AV. E AV. E T ft) 6f � EXEMPTION CHECK �Y Asses E'S /, TRA ROLL YEAR C��� ^'� RAT SECTION �. }_ i~ �. a ACr,Ft,,(I S OAT C'. TR EXEMPTION CHECK ROLL YEAR - R 9T SECTION O —'-- ASSE SEE'S z ASSESS'RIS DAT N ME tp f 7 m L'•� '"5 EXEMPTION CHECK _ RAT SECTION ASSE BEE'S TRA ROLL YEAR ASSESSO 'S DA ft NX ME C.� —0 EXEMPiiOtt CHECK — A55E SEE's TR a ROLL YEAR R A T SECTION j ASSE SIO 'S DAT kk II ME EXEMPTION CHECK ASSE ISEE'S TRa(�f/, ROLL YEAR - R A T SECTION ASSESSOWS WA N ME �� �'� EXEMPTION C/IECK ASS[SSEE'S TR Al f ROLL YEAR - RAT SECTION ASSESSO 'S IDA NAME / iv GJ A s SSEE's TR /O ExEMPTIONCnECx ROLL YEA 8� �� RAT SECTtONvjL Of J\D ASSESSO 'S AI.IE _ r f ASS $SEE'$ TR EXEMPTION CHECK ROLL YEAR - RST SECTION ASSESS A AME rrd I0 1\Q AR4489 ((2116(80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b SUPERVISING APPRAISER f PRINCIPAL APPRAISf' li" "�- A SSr:so.S OrEIEE � CLRPENT RC'_L CHANGES IEQU,'U,EU R01 LAST SIIPMIT TED PY AQUI TON) INCLIJ ''� ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLE CHAIIGES INCLUDING CLRRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SA 1EN RATE AUDI T CR S EM U L DATA FIELDS E wonno S AUDITORS MESSAGE F E TOTAL OLOAV E X E M P I O N S S CO..• PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHAIIGE G x NEWLANDAV. NEW IMPR.AV PERSONAL PROP.AV. T T T E N EXEMPTIDNS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T J PSI E AY, E AV, E AV. �k A5S SSOE DAT ASSEss E'S TRA• /' E%EMPTIOI CHECK ROLL YEAR r R B T SECTION T E. S NA E V� /O/ . �z ASSESSOW�,-T ASSES EELS TR E%EMPTIOII CHECK ROLL YEAR R 9T SECTION- z c n EXEMPTION CHECK F ASSE EE's TR ROLL YEAR - R9T SECTION ASSESSO 'S DA N E ASSE EE'S EXEMPTION CHECK ASSESSETE'S DAT N Me TRA ROLL YEAR - R 8 T SECTION _ C)-J �— ASSC SEE'S EXEMPTION CHECK ASSFSSO 'S DAT N ME TRA ROLL YEAR - R 6 T SECTION ASSE SEES EXEMPTION CHECK ROLL YEAR ASSESSOS DAA N ME TRA - RaT SECTION CIO W ASSESSEE'S �/ EXEMPTION CHECK ASSESSORS DATA ^ IA ME tau / TR v ROLL YEAR � -�> R 9 T SECTION�iLS .�.� AS SE SSEE'S EXEMPTION CHECK / 3 h ASSESSORS DATA NAME ,� ama! � TRAT O ROLL YEAR / - R SECTION'I 0 IkU AR4489 (12/16/80) ®ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hL SUPERVISING APPRAISER PRINCIPAL APPRAIS)ER'' " 1�;"�!-- '�'--(OATE ��S L- L ��S[Sc nR'S C!llEf CURRE!IT POLL CwANGES a.'JALIi CO RO'_L LAST SUBMIT IED Rv AUDIIORI. Ilfy-��I INCLUnNG ESCIJ'E5—IC"CpRpi f1E�Tr1EH!t'IALTiES NOR INTEREST SECURED TAX DATA CHANGEPRIOR POLL CHAIm E; If CLUORIG CURREl11 YEAR ESCARES Wr11CH OO CARRY F] INTEREST OR PENALTIES. SA TEN DATE AUOITOR S EM DATA FIELDS E U L wDITOa F E S AUDITORS MESSAGE TO1AL OLD AY E X E M P T 1 0 N S S PARCEL NUMBER M LEAVE BLANK UNLESS THERE IS A CHANCE A co-. 1 E NET OF G x N NEWLAND AV NEW IUDESV PERSONAL PROP A.V. 1 T T E [XEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AM OVNT T P51 E AV. E AV. E AV �k � EXEMPTION CIIEEK ��� L/�"•.>T/ As5E5su's TR ROLL YEAR R 8 T SECTION / A SSFSSORS DATA NAME I'�Ise ! �u� d = ASSESSOR'S DATA RSS JLSEE'S , TRA O . EXEMPTION CHECK ROLL YEAR - R 8.T SECTION z c AS SSEE'S EXEMPT"4 CHECK ASSESSORS DATA NAME TRA�� O� ROLL YEAR C� -�3 RaT SECTION ASSES';pN'S DATA A55ESS E S 0/-Q J JRA( EXEMPTION CHECK BOLI YEAR RST SECTION b ASSC SSEE'S L�-PTI.NIIECK y ASSESSON'S DATA NAME Q/�I ��/ TRA ROLL YEAR -�a R e.T SECTION 7E111)Wl ACU ASSESS EE'SEXEMPTION CHECK ADATA NAME �- ,/ TRA D� ROLL YEAR/ - R9 T SECTIONN�"'3/� y� -6- ASSE55EE'S EXEMPT ION CHECK -jJ'/ ASSESSOR'S DATA NAME / 7R ,� ROLL YEAR -6� RB.T SECTION _ ASSESSEE'S EXEMPTION CHECK -531, y. �} ASSESSOR'S DATA NAME /J / TR .3 ROLL YEAR N RfiT SECTIO 0 kL AR4469 (12/16/80) bk.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER PRINCIPAL APPRAISfiR� '- T'r" % DATE A55F S[Oa'S CrlICE 9 I'll,", RGLL CNAriGES (EOV:'LI�ED ROIL LAST S".."". -AUDItORI INCLUUINr ESCAPES RHICH CARRY NEITHFR PENALTIES NOR INTEREST 'yyY--`�,I SECURED TAX DATA CHANGE PRIOR ROLE CHANGES RICLUDINO CURRENT 1E4R ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. OA tCN DATE AV D11C4 S EM U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S A coO-A• PARCEL NUMBER I M LEAVE BLANK UNLESS THERE 15 A CHANGE E NET OF NEW LAND A.V. NEW WPR.AV, PERSONAL PROP.AY. G X N EXEMPTIONS INCLUDES TY AMOUNT 7Y AMOUNT TY AMOUNT E T / PSI E AV. E AV. E A,V. �k _ Lj- -C�� - d 0 Cfp --63- ASSESSEE'S EXEMPTION CHECK 455ESSOR'$ DATA NAME '7 /(,� R� TRA Ilk ROLL YEAR C R 8 T SECTION�`j _ 0A5 SSEEIS EXEMPTION CHECK ,j/� Z ASSESSO �S DAT r,.VE , TR ROLL YEAR -�� R 8T SECTION w. ;e1J.;iI, III, E. z c , ASSESSO IS DAA ASSESSEE'S •� 2 TRA b EXEMPTION CHECK ROLL YEAR -�%� R8T SECTION ff _ NAME S ASSES EE'S EXEMPTION CHECK ASSES`;II P'S bn n kk N ME TR 0 ROLL YEAR - R 8 T SECTION ASSE.SEE'S EXEMPTION CHECK ASSES!;()t5 UA A NA E TR ROLL YEAR - R e T SECTION ASSES!( 2$D A ASSE SEE'S TRA EXEMPTION CHECK - N ME ROLL YEAR R8T SECTION CL cASS SSEE'S EXEMPTION CHECK += Cll ASSESSWS b TA N ME TR ROLL YEAR - R 8 T SECTION ASS SSEE'S + EXEMPTION CHECK R - ASSESS l TRA -- 0 TA NIkME �� ROLL YEAR R8T SECTION 0 AR4489 (12/IG/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1► SUPERVISING APPRAISER I� t PRINCIPAL APPRA{S , DATE 1ILL .�`' L A.tf C'UR'S Or F,Cf I\/I CURRE'IT RO-L CR4•,ES r"-,%,17ED ROLL LAST SUBMITTED BY AUDI TORI' INCLUo:YG ESCA-ES—ICH CAPPY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PH❑ "IR PDLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH BO LARRY INTEPESI OR PENALTIES, eA TCH DATE AUpl 7 OR S ED U L OATA FIELDS E AUDI rpR F E S AUDITORS MESSAGE TOTAL OLDAN E X E M P T 1 0 N S S Co.. PARCEL NUMBER ( MNET OF LEAVE. BLANK UNLESS THERE IS A CHANGE A X E NEWLAND A.V NEW IMPR.AV. PERSONAL PROP.—.. T T G N EXEMPTIONS INCLUDES Y AMOUNT T Y AMOUNT Y AM ouNT E TIL P{571hL- E A.V. E A.V. E A.V /(`� - . ✓4 901 455E<_5CE5 EXEMPTION CHECK / y •,,,�� A n55E SS(1 'S bA7 NAME ?� 'V(,e ,.../ TR A a ROLL YEAR : R 8T SECTION C) ASSESSOR'S DAT AssE SVEE'S TRA ^ EXEMPTION cnecK ROLL YEAR - R 9T SECTION z u� A55 E55EE5 EXEMPTION CHECK ASSESSO 'S DATryAME TRl>�/ V ROLL YEAR/9,5,-/ RBT SECTION _ G - -_ ASS 5EE'S EXEMPTION CHECK ASSESSOR'S DATA LA�ME1 R%�16 kA ROLL YEAR - RBT SECTION ` v � �— � EXEMPTION TION CHECK AS5EE'S TRA ROLL YEAR - RBT SECTION ASSES SOf�S DAT f N ME �Q�- �-� ` Q^ ASSESSOR'S DATA Ass SSEE'S EXEMPTION CHECK - rAME TRA ROLL YEAR RBT SECTION ASSESSEE'S EXEMPTION CHECK W ASSESSORS DATA NAME m /,;q, )Y�) TRA ROLL YEAR ( RBT SECTION �\ AS SESSEE'S EXEMPTION CHECK C)Sl ASSESSORS DATA NAME TRA• ROLL YEAR c -� RBT SECTION 6��3, 0 AJ AR4489 (I2/16/BO) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1► SUPERVISING APPRAISER kk, PRINCIPAL APPRAISE ���l '' DATE V •SSE SSOA'S OFFICE IT—/I C'URei LIJT ROLL CHANGES a:JALI.-ED=DLL LAST SUBMITTED BY AIIOITORL fW// -\-•FI INCLUDI'e,ESCAPES WHICH CAPRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR POLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. a.'C DAIF evDIICR S EM U L DATA FIELDS E S AUDITORS MESSAGE ALro,TOA F E TOTAL OLDAY E X E M P T 1 O N S S CORA PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G X NEWLAND AV NEW IMPR.AV PERSONAL PROP.—.. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.Y. E 4Y. E A.V. ASSESSEE'S EXEMPTION CHECK r) --2 ASSESSOR'S DATA NAME / ^/ TR ROLL YEAR 7O/ R 8T SECTION � � Cl/.P I(_c-7�(.l ��I. Q z ASSFSSORS DATA ASSN SAME'S '., �1 J TRA EXEMPTION CHECK C _ E5 I e, /�- /Q"C /O ROLL YEAR � � � R&T SECTION z ASS E SSEE'S EXEMPTION CHECK - ASSESSOR'S DATA NAME TR ROLL YEAR C R R T SECTION 7 E i"� e C�•I /� c� • a /b/ ASSESSEE'S / EXEMPTION CHECK j/ .. ASSEFSOR'S DATA NAME /17U,- ',� TRA ROLL YEAR -�� R a T SECTION j� I -_ .1i'. - CO i' _ 7 b Er ASSFSSOR'S DATA ASSESSEE'S /y7 TRA F`` EXEMPTION CHECK ROLL YEAR p (`l R 9 T SECTION L�J•'��• %%AJ'S, NAME I,/U I-.Q_ 3- / , - 12 - !� -0— t� rA SSE SS EE'S ,7� /If ASSESSOR'S DATA NAME i TRA' EXEMPTION CHECKROLL YEAR R9T SECTION 3-eco co.�- del, ASSESSEE'Sn EXEMPTION CHECK J..j� E/J'2Y' ASSESSORS DATA NAME /W01-9 ,Z/I ) TRA ROLL YEAR/9Lf/ R9T SECTION v L7 EAS EXEMPTIONCHECKZ7 ASSESSORS DATA ,�f' TRA / I p� ROLL YEAR/�,' f� R6T SECTION o �O I1J AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k� SUPERVISING APPRAISER b, I / .. PRINCIPAL APPRAISE _ `!' - ��-� ATE L- l rA-7, A55f55OP S C—CE CURRENT RC'LL CHANGES (E-,VALIZED POLI.LAST SUBMITTED RY AUDI TORI INCLUD'.I,G ESCAPES WHICH...Rr NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURREffT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. e.rc. cA,E AUDITCR S EM U DATA FIELDS E L S AUDITOR'S MESSAGE AuoITOR E TOTAL OLDAV E X M P T 1 0 N S S Co.. PARCEL NUMBER I M E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE A % E NEWLAND AV NEW IMP..AV. PERSONAL PROP.AY. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E Al. E A.V. Ek6 k A V. ASSES EE'S EXEMPTION CHECK J.y, �5/' a SSESSOR'S DATA ,,A,E T TR ROLL YEAR 19P � ..- � R 8 T SECTION y i ASSESSO S DATA assE 4EE's TRA EXEMPTION ceecK ROLL YEAR - R 9T SECTION z c ASSESS05 OAT!!< CC Asst+MEE s TRA /_ O ExEMPn�I CHECK ROLL YEAR - RBT SECTION r� VJ I 1f17 —/ ASSE SEES EXEMPTION CHECK ASSES;O 'S CAT N ME TR ROLL YEAR - R&T SECTION J CC) 455E SEE'S EXEMPTION CHECK J/ ASSFSSO 'S DAT rl ME TR Qa ROLL YEAR - R B T SECTION ASS[SSEE'S EXEMPTION CHECK ASSESSOS DAT D ME TR [(O� ROLI YEAR - RfiT SECTION 00 'ASSE 55 E E'S EXEMPTION CHECK ASSESSORS DAT NAME CLQ d ` TR ROLL YEAR ��� -�� R 8 T SECTION �J AS E55E E'S ,�R EXEMPTION CHECK ROLL YEAR - ST SECTION ASSESSO DATA AME 0 F4t� I J AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 1 PRINCIPAL APPRAISERiL- "! '� DATE �G ^/ `I .",s/SSpP'S 0/rlC[ CURVE NT ROLL CHANCES P:.UAIGED ROLL LAST SV DMIT TEO BY 1/,/1170111 INCCUiiP+G ESCLJ'ES WHICH CARR,NF I THER PENALTIES NOR INTEREST SECURED TAX DATA CHANGEPRIOR POLL CHAIITE I CLUOIN6 CURRENT YEAR ESCAPES WHICH DO RY CAR F] INTEREST OR PEIIALTIIIES. - EA1CH D.,E AJDITCA SE M U L DATA FIELDS E AUD+7OA F E S AUDITORS MESSAGE TOTAL OLOAV. E X E M P T 1 0 N S S PARCEL NUMBER I M LEAVE BLANK UNLESS THERE IS A CHANGE A X E NET OF NEW LANG A.V NEW V PERSONAL Pflp P.AV. T G N E%EMPIIDNS INCLUDES Ty AMOUNT Ty AMOUNT Y AMOUNT E T PGI E P.V. E AV. E AV 4k' co �- -,y 61 M1SEC SSC E'S EXEMPTION CHECK y'i-21 y j� ASSESSORS DATA NAVr TR ROLL YEAR R B T SECTION 97o r e_ , 5 LP/ - - __ .3 .3 3, I -C c i ASSESSOR'S DATA ASSESSEE'S q _/ EXEMPTION CHECK '/-5 .5—"/1 GAVE G O �), TR L ROLL YEAR,C / -�^� R 6T SECTION•--j/ -(15;,f 5;{.` 2 -)7- 1 73.30-0 A ASSESSEE'S EXEMPTION CHECK cIL 51-111:L ASSESSORS DATA NAME �� a� 1. y TRA ROLL YEAR 11,L R9T SECTION ` - ASSESSOR'$DATA ASSESSEE'S .r EXEMPTION CHECK NAMEROLL YEAR ((..`` 18 T SECTION ,/ TRA O2 0� L !' S— ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �. ) TR I �� ROLL YEARR BT SECTION �� ASST SSEE'S / EXEMPTION CHECK ASSESSOR'S DATA NAME iJ �O ) TR ROLL YEAR/9 -C� Ra T SECTION O � f WASSESSEE'S EXEMPTION CHECK AS$ESSOR�S DATA NAME Cv�lc�/ Q� ) TR ROLL YEAR 'L- - - RINT SECTION �- C✓ �J ASSESSEE'S �.� EXEMPTION CHECK -� ASSESSOR'S DATA NAME ✓�GIIP ) TR d� ROLL YEAR R9T SECTION /9�1 '�� 0 0, cJ AR 4409 (12/16/80) kkA$$E$$DR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER III, PRINCIPAL APPRAISE�ir� 7H A SSC SS OP'•. Or CIC( � CURB FIIT MOLL CH 0.rIGCs ��l1AL Ii ED ROLL I." S11-11". RY nIl01TOR1I /� INCLUJ'VG ESCAPFS WIIICII CARRY NEITHER i'ENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL GIA rIGES INCLUDING CURRQIT YEAR ESCAPES WHICII CIO CARRY ❑ INTEREST OR PEIIAL71ES. eA TER DA+C AUD"C4 S E M U L DATA FIELDS E u,DITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P 3 1 0 N S SA PARCEL NUMBER M LEAVE BLANK UNLESS THERE IS A CHANCE I E NET OF NEW LAND AV. NEW IMPR.AV. PERSONALPRO P.A.V. T T G 7 N EXEMPTIONS INCLUDES V AMOUNT Y ♦MOUNT • AMOU14T E TPSI E AV. E 4V. E A,V. 4p b 9 nsses EE's 1" �/ SCJ ry 1 EXEMPTION CHECK /��/ � D /� A5^,ESSOR DA7 TRA ROLL YEAR RST SECTION / N4 E � V�I� (}- _ 5 ASSESSOR DAT nss; SEE TR �/ E%EMPTION CHECK ROLL YEAR - R 8T SECTION z c A ASSE SEE'S / EXEMPTIOt1 CHECK ` ASSESSORS DATA NAPE TR b ROLL YEAR - R8T SECTION 1 ✓�_CI ASSES EE'S EXEMPTION CHECK AS SE`;`OR DAN Me TRIP G 1 ROLL YEAR - R e T SECTION ASSC.SF E'S EXEMPTION CHECK ASSESSOR1—III—T, NA E TRy, ROLL YEAR – R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S OAT ,LANE r� /l._,V 0 TRA � ROLL YEAR/9,,S;/ -�'�- R8 T SECTION ASSES SEE S EXEMPTION CHECK O ASSESSD 'S DA N ME TR �O ROLL YEAR - R 8 T SECTION j ASSESSEE'S u EXEMPTION CHECK 'IJ ASSESSO � DATA NAME TRA ROLL YEAR - R8T SECTION n T AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER bi� 1 PRINCIPAL APPRAISER-'C7' '�� '512"''DATE I BOARD OF SUPF2, I&aRS OF C,.NTRA COSTA COXITY, C.4LIrOHiIIA Re: Cancel Second Installment Delinquent ) RsSOLUTIOII NO. 82/703 Penalties and Costs on the 1981-82 ) Secured Assessment Roll. ) TAX COLIL-Mit13 ;o`.SLJ: 1. On the Parcel Numbers listed below, 6% delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now requast cancellation of the 6� delinquent penalties and costs, redemption penalties and fees that may accrue, pursualt to Revenue and Taxation. Code Section 1:985. 028-120-_,05-5 oo 126-h8o-039-0 00 40o-o4o-o31-9 oo 067-303-J27-6 00 126-480-044-o oo 4o8-021-007-5 of 076-33o-163-7 01 128-390-035-3 OJ 408-190-018-7 00 078-070-011-8 01 128-h00-003-9 00 4it-190-oho-5 02 078-260-024-1 01 134-433-014-5 of 430-02o-016-1 of 085-099-004-5 01 135-320-040-3 01 430-020-017-9 01 085-184-023-7 01 166-131-041-5 00 430-060-012-1 01 085-270-026-9 of 180-030-003-6 oo 430-080-014-3 01 087-191-oo4-8 of 193-273-oo6-o 00 431-411-026-5 00 088-152-001-9 01 193-332-002-8 00 433-071-018-9 02 088-300-002-8 01 196-580-020-2 00 503-242-001-9 01 039-194-003-3 01 212-314-007-7 00 505-031-oo6-8 oo 089-290-017-6 01 218-650-057-1 00 505-211-006-6 00 089-290-017-6 of 233-120-097-8 00 556-131-001-1 00 095-083-002-6 of 244-112-002-5 00 556-131-002-9 00 095-083-016-6 O1 265-090-023-2 00 556-131-oo6-o oo 113-305-014-4 02 266-040-023-1 00 558-152-004-5 00 118-262-009-4 00 354-232-02L-1 01 558-284-001-2 00 120-081-062-8 01 354-232-023-3 01 560-170-oo6-4 oo 126-020-o88-4 O1 38o-152-016-8 0o 500 170-013-6 oo 570-251-011-5 oo 7uo-719-o66-8 18 Dated: May 28, 1982 ALFRED P. LOt."•.LI, Tax Collector I con to these cancel ions. JOHN . CLAUSE; el i By .ems ,Deputy By. ,Deputy x-x-x-x-x-x.-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-X-X-/-/X-X-X-X-X-X-X-X BOA�U'3 03D _i: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated p rior to the delinquent date, the Auditor is ORDFRED to CANCEL there. PA33LI) 01; JUN 151982 , by unanimous vote of Supervisors present. APL;bv t heroby c"y that this A a true andae~copyot N action taken end entered on Me MMUtr or the cc: County Tax Collector Board of Superviaor3 Qp,(he1date ro n. cc: County Auditor JUIV y ATTESTED: J.R OESSON,COUNTY CLERK and ox orlicio Clark of the Board By4.1/77da—) .Deputy RESOLUTION NO. 82/703 141 BOAAD OF SUPS_,JIizl-. OF C�.ORA COSTA COUi7TY, CALI:'03;2IA Re: Cancel First and Second Installment ) Delinquent Penalties, Costs, Redemp- ) RdSCLUTI02i 1:0. 82/ 704 tion Penalties and Fees on the 1981- ) 82 Secured Assessment Roll. ) TAX COLLECTOR'S 1. On the Parcel Nu:abers listed below, 6p delinquent penalties, costs, redemption penalties and fees attached to the first and second installments due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely payments, I noir request cancellation of the 6;5 delinquent penalties, costs, redemption penalties and fees, pursuant to Revenue and Taxation Code Section L985. 150-250-001-2 01 150-250-005-9 01 150-250-007-5 01 15o-250-009-1 01 150-250-011-7 01 150-250-012-5 01 150-25o-olL-1 O1 544-033-000"-1 01 Dated: May 28,1982 ALF- D P. LO L3LI, Tax Collector I conerr}}t to these cancel tions. JOii nJCL4US�?i, uylt ansel. / /v i By• TeJV,Deputy* ,Deputy x x-x-x-x-x x-x-x-x-x-x x x-x-x x-x x x x x x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x x-x-x x DJARDS OR-ER: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redenption penalties, and fees attached due to the inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORJER::J To CAZE'L them. PASSED ON JUN 15 1982 by unanimous vote of Supervisors present. I"mby carely that this 16 a true andoomoatcodyof an aetlon taken and entered on the minutta of the A?L:bly Board of Superrisors on rho date shown. cc: County Tar Collector JUN 151982 cc: County Auditor ATTESTED: J.R.OLSSON,COUNTY CLERK and ax ofttolo Clerk of the board RESOLUTION NO. 82/704 gy ,Oaruty 4 2 BOARD OF SUPERVISORS,CONTRA COSTA COUNTY,CALIFORNIA Re: Establishing Agricultural ) Preserve No. 1-83 Authorizing Land Conservation ) RESOLUTION NO. 82/705 Contracts(s). ) The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 810-2.202, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as agricultural preserves;and In accordance with County Ordinance Code, Section 810-4.202, and California Government Code, Section 51240,this Board is authorized to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms of which were established by Resolution No.69/763,adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and land conserva- tion contracts, and has considered the duly submitted report(s) of the Planning Commis- sion and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s)as proposed is(are)consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s)listed below is(are)hereby established and declared to be: Agricultural Preserve No. 1-83 Owner Application No. False Rizer Farms, a partnership 2309-RZ (Dan C. Spruiell, Applicant) IT 15 FURTHER ORDERED that the Chairman of this Board, on behalf of the County,execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED by the Board this 15th day of June. 1982 cc: Planning Assessor Recorder do File RESOLUTION NO. 82/705 thereby certify that this is a true andcorrectoopyal an action taken and entered an the minutes of the Board of Supervisors on the date shorn, ATTESTED: dam" /5, /9n1— J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board QY Deputy 0/143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 82/706 SUBJECT: Fortune-Telling License to Ruby John The Contra Costa County Board of Supervisors RESOLVES that: On June 15, 1982 this Board held a public hearing on the application of Ms. Ruby John for a fortune-telling license, duly noticed and conducted pursuant to County Ordinance Code Section 56-7.410, and considered all information offered thereat; and the Board finds that the conditions and requirements of Section 56-7.410 are satisfied. Therefore, pursuant to Section 56-7.412, the Board orders the Sheriff to grant a fortune-telling license to Ruby John for use at 429 Main Street, Oakley, California, according to law and the terms of the application. Ihateitroarerythatthfahtatrueandeomlp*W#F an 46f ft taken and entered on the mktuta of the Swd of Supervkors on the date shown. ATTESTED: JUN 15 1982 J.R.OLSSON,COUNTY CLERK and ex oHklo Clerk of the Board Deputy Orig. Dept.: Clerk of the Board Cc: Ruby John Sheriff-Coroner County Counsel Treasurer-Tax Collector County Administrator RESOLUTION NO. 82/706 � � 144 TRE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Approving Election Agreement ) Relative to State Disability ) Insurance for Certain ) Resolution 82/ 707 Employees ) On June 14, 1982, the Employee Relations Officer submitted a Memorandum of Agreement concerning the conduct of an election for State Disability coverage for employees in the Deputy Clerks' Unit represented by United Clerical Employees, AFSCME, Local 2700 AFL-CIO. This Board, having throughly considered said Memorandum, approves same. Passed by the BOARD on June 15, 1982• J Mreby certify that this Is a true and correct copyaf an action taken and entered on the minutes of the Board of Supervisors on:hc dato shown. ATTESTED: JUN 15 1982 J.R. oUAITY CLERK and ev ofhaio i;iers of the Board Deputy G. Matthews i cc: Director of Personnel Administrator Auditor-Controller County Counsel United Clerical Employees, Local 2700 All Municipal Courts RESOLUTION NO. 82/707 145 1.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982, by the following vote: AYES: Supervisors Powers, randen, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2801 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III - Walnut Creek WALDEN ROAD (Rd. #4054), ) Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the followin traffic regulation is established (and other action taken as indicated: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of WALDEN ROAD (Rd. #4054), Walnut Creek, beginning at a point 92 feet west of the centerline of Joann Court and extending westerly a distance of 90 feet. fherebyaartC,Nta 0*180tnatandoenaat00PYof an acttan taken art ertsad on MN N010"d the board at SuPOMSO N 1 198291 ATTESTED.' J.r?,OLSSON,COWTY CLERK and rrr uLYa1a Clark of OW Board sy7 Diana M.Hermon Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.walden.t5 _ � 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2810 - PKG of the CVC, Declaring a } Limited Parking Zone on ) Supv. Dist. III - Walnut Creek DEL HOMBRE LANE (#4054G), } Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to ten (10) minutes (green curb) between the hours of 7:00 a.m. to 6:00 p.m. (Sundays and holidays excepted) on the east side of DEL HOMBRE LANE (#4054G), Walnut Creek, beginning 690 feet south of the centerline of Las Juntas Way and extending southerly a distance of 68 feet. rhe:abrGrAN.�;t►.ys tld+ta�nu.tn�.e►rvNrony al an 5osten!`i">t Snt!ontvlQ.i f4��INelA1MY♦t tlb Board of g peat;:rs.on the 410 oft n ATresrt:). J�1N 151982 QL$SQfd,GJUdN'tVWAS end ex atN�GJ16* the s..w .Si+ blana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.delhombre.t6 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AB 801 and AB 3672. Victor S. Pottorff, Legislative Representative, County Supervisors Association of California, having transmitted to the Board copies of Assembly Bill 801, pertaining to the preservation of agricultural lands in California, and Assembly Bill 3672, per- taining to the State agricultural policy, and havina requested that CSAC be advised of the Board's position with respect to each of said bills; IT IS BY THE BOARD ORDERED that the aforesaid Assembly Bills are REFERRED to the County Administrator and the Agricultural Resources Advisory Committee for review. I hOWLT certify that this is a Ewe and Correct copyof an action tlkon and entered on the mfnutas of the Board cf Supessdtorr on the date shown. ATTESTELk JUN 15 $� J.R.OLSSON,COUNT; CLERX and oz olNclo Uork ct the Board 4,42a Deputy Orig.Dept.:- Clerk cc: County Administrator Aaricultural Resources Advisory Committee - Via Planning Dept. Director of Planning JR:mn 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request of Frank Brunner for Withdrawal of Condition of Approval, Minor Subdivision 176-79, Martinez area. ' The Board having received a June 1, 1982, letter from Frank Brunner, 5290 Alhambra Valley Road, Martinez, advising that, at the time his application for Minor Subdivision 176-79 was submitted, a General Plan Amendment which would have dis- allowed buildings on ridges in the area was to be voted upon, and that a condition of approval was imposed upon MS 176-79 allowing no building above 300 feet elevation pending the out- come of the vote on the proposed General Plan Amendment; and Mr. Brunner having further advised that the proposed amend- ment to the General Plan failed to pass, and that there are other buildings above the 300-foot level in the vicinity of his property; and Mr. Brunner having requested re-evaluation and withdrawal of the condition disallowing building above 300 feet elevation in MS 176-79; IT IS BY THE BOARD ORDERED that the request of Mr. Brunner is REFERRED to the Director of Planning FOR RECOMMENDATION. 1 hereby ccrtify that this Is a true and ccrroct copy of an aCt1JA f ;ca rnd on;vn:d cn th-,miru;es of the Board Ct&)ervk0rs va the data shown. ATTES7T D: ar._:!a of°:cio GFs:?;cam;Gee Eoard BY Deputy Orig.Dept.: Clerk of the Board of Supervisors CC: Director of Planning County Counsel County Administrator Frank Brunner 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: SB 1622 The Board having received a June 7, 1982, letter from Donald L. Christen, Executive Vice President, Contra Costa Taxpayers Association, requesting Board support of SB 1622 which would allow county governments to contract for maintenance services, where indicated; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator and the Public Works Director for review and recommendation to the Board on June 22, 1982. I hranbycenlly thrat this is a true endcorrectcopyof tgkon and entered Boardl01 Supervisors on the date on hshown tea of the ATTESTED: jure 151982 )UNTY CLERK J.R.aSSON,CC officio Clerk of the Board DaPUlY my and Orig. Dept.: Clerk of the Board Cc: Donald L, Christen County Administrator , Public works Director County Counsel 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Health Services Department Productivity Standards Project The Board having received from the Health Services Director the final report from Medicus Systems, Inc. with whom the County had contracted to develop a productivity standards program for the Health Services Department; and The Health Services Director having noted that most comparisons made by Medicus with other institutions showed the County Hospital to be operating efficiently, but that the Department will continue to pay a great deal of attention to improving efficiency wherever possible and will incorporate this productivity program into the Department's ongoing internal management system; and The County Administrator having recommended that the Board acknowledge receipt of the report and refer it to the Finance Committee {Supervisors Powers and Fanden) for review in conjunction with the preparation of the 1982-83 budget; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. 1 h#nrbydartlfy that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. arrFsreD:__JUN 151982— J.F. ". . .."rCiERK and a a;,.,o�;:-:A I the Board my y ut Matthews p Orig.Dept.: County Administrator cc: Human Services Health Services Director Finance Committee (Supvs. Powers & Fanden) 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Regulations Governing Taxicab Permits. At the request of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the County Sheriff-Coroner advise the Board as to procedures governing issuance of permits to taxicabs and/or taxicab drivers, and the statutory provisions therefor. a a,aby Earthy that this is a crus and correctcopy of nn sctiOn faken and Entered on the minu,,3 of the Bcsrd Of Supwrlaorc On the dato shown. ATTESTED: Y LLW_ J.R.OLSSM COUNTY CLErtY and ea officio Cifrk of the Board Dy/ �� _!o✓C,Deputy Orig. Dept.: Clerk cc: County Sheriff-Coroner County Administrator JR:mn THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: Supervisor Fanden ABSENT: None ABSTAIN: None SUBJECT: Public Review Draft Entitled "California and the Federal Lands: Alternatives for State Action" The Board on June 1, 1982 having referred to the Director of Planning for review a draft report prepared by the State Office of Planning and Research entitled "California and the Federal Lands: Alternatives for State Action" which outlined six alternatives with respect to the State's involvement in managing federal lands now under the control of the U. S. Bureau of Land Management (BLM); and The Director of Planning having submitted a June 15, 1982 memorandum commenting on the State's report, noting that the County has only minor acreage under BLrf control, expressing the opinion that turning the lands over to several state management agencies would not appear to meet or improve the BLM record, and therefore recommending that the County support status quo maintenance of the lands; and Supervisor Fanden having indicated that the Board's views on the proposed alternatives should be made known to the appropriate state agency; and The Board having discussed the matter and having agreed not to submit comments on the draft report to the State Office of Planning and Research at this time, IT IS SO ORDERED. t hereby oerdfy that thla b a trimandcorrecteopy0f an action taken and entered on the minuta of Me Board of Suparvls on the date shown. ATTESTED:— J.A.OLSSON,COUNTY CLERK and ex oflkio Clerk of the Board BY=='7r Deputy Orig.Dept.: Clerk of the Board cc: Director of Planning County Administrator 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SU�,E�T: Completion of Warranty Period and Release of Cash Deposit for F-ait u Performance, Subdivision 5467, San Ramon Area. On January 27, 1981, this Board resolved that the improvements in Subdivision 5467 were completed as provided in the agreement with McKeon Construction Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one ,year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $4,886 cash deposit (Auditor's Deposit Permit No. 16328, dated January 23, 1979) to McKeon Construction Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby cerilly that this is a true and Correct copy of an action taken end entsred on the minulos of the Hoard of Suparwifors an the date shown. ATTESTED: JUN 151982 J.R.OLSSON, COUNTY CLERK and ax afUcla Clerk of the Board BY Deputy Orig. Dept.:Public Works (LD) cc: Public Works - Account. - Des./Const.. Director of Planning McKeon Construction Co. 607 Somerset Lane Foster City, CA 94004 American Insurance Co. of New Jersey 1 One Market Plaza, Spear Street Tower ` San Francisco, CA 94105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Partially Close Certain Streets, Oakley Area. IT IS BY THE BOARD ORDERED that permission is granted to Holy Ghost Committee to partially close, except for emergency traffic, O'Hara Avenue, Home Street, Second Street and Fourth Street on July 18, 1982, between 10:00 a.m. and 11:00 a.m. for the purpose of holding its annual "Holy Ghost Procession" parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that the Holy Ghost Committee furnish a certificate of insurance ($500,000 combined single limit public liability and property damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to grant a partial closure of State Highway 4 for the parade. tharabyoort1tv that this to a true andoommoctewof an action taken and entered on the mkwlaa of the 0o"of&iperylsors UN on the date 5 1982&*Nxm J 1 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex ofticto Clork of the BOW BY AOL Doploy 0 Orig.Deo._:Public Works (LD) cc: Holy Ghost Committee (via PW) Public Works Accounting Sheriff-Patrol Div. Commander Oakley Fire Department CHP 155 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT:None. ABSTAIN:None. SUBJECT: Agreement with the Bank of America for Consulting Services with respect to Temporary Borrowing of Funds On the recommendation of the County Treasurer-Tax Collector, IT IS BY THE BOARD ORDERED that the Chair, Board of Supervisors, is AUTHORIZED to execute an agreement with the Bank of America subject to the terms and conditions as set forth in the agreement, said Bank to serve as the financial consultant for the temporary borrowing of funds. 0 hMbyoertify that Mists a true and correct copya/ ttn action taken and entered on the minutes of tht Board of Supervisors on the dat own JUN 198 ATTESTED: J.P. Gc S :i.7,'TY CLERK andel e:.omc�,:,ic k of the Board DeAUIY G.MattheM Orig.Dept.: County Administrator cc: Bank of America County Auditor-Controller Treasurer-Tax Collector , � 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: County Adoptions The Board on April 6, 1982, having requested the County Administrator to submit a status report on the County Adoption Program and the procedures that must be completed to free children for adoption; and The County Administrator having transmitted the June 4, 1982, report of R. E. Jornlin, Welfare Director, providing a brief overview of services offered by the adoption unit of the Social Service Department for the period July 1981 through December 1981, including a summary of the assessment criteria and sequence of procedures that are required to free a child for adoption; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. IT IS FURTHER ORDERED that the Welfare Director is REQUESTED to submit quarterly status reports on this subject. 1hwobycw*OWMia k•trwaedaanac MWol an action Won and erred on M0 nkx*e of the Board of On 00 dw MO�a ATTESTED: J.R.C'.• tJN,COi/MT/ UNK OW ON oftio CW*of me go" By '"� � � ,Deputy Orig.Dept.: Clerk of the Board cc: Welfare Director County Administrator _ Human Services 157 In the Board of Supervisors of Contra Costa County, State of California June 15, 1982 , 19 In the Matter of Approving Lease Purchase of Word Proces- sing Equipment. The 1981-82 budgets and the 1982-83 proposed. budget for the County Clerk, Personnel department and County Counsel include fiords for the acquisition of word processing equipment; The County Administrator having recommended that such equipment be acquired through a lease purchase agreement; IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to negotiate and execute such an agreement with the Bank of America. PASSED BY THE BOARD on June 15, 1982.by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Auditor-Controller(Purchasing) Witness my hand and the Seal of the Board of County Administrator Supervisors County Clerk affixed this 15th day of June 19 82 Personnel County Counsel J. R. OLSSON, Clerk By C � � Deputy Clerk C. Matthews 158 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California June 15 , 1982 In the Matter of Approving Lease Purchase of Apple Computer The 1981-82 budget and the 1982-83 proposed budget for the Walnut Creek-Danville Municipal Court includes funds for the acquisition of an Apple Computer and associated equipment; The County Administrator having recommended that such equipment be acquired through a lease purchase agreement; IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to negotiate and execute this agreement with the Bank of America. PASSED BY THE BOARD on June 15, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Auditor-Controller(Purchasing) Witness my hand and the Seal of the Board of County Administrator Supervisors W.C.-Danville Municipal Ct. affixed this 15th day of June 19 82 J. R. OLSSON, Clerk By VJ �( Deputy Clerk C. Matthews H-24 3179 15M 159 In the Board of Supervisors of Contra Costa County, State of California June 15 19 82 In the Matter of Approving Lease Purchase of Bear II Ventilator The 1981-82 budget and 1982-83 proposed budget for the County Hospital includes funds for the acquisition of a Bear II Ventilator; The County Administrator having recommended that such equipment be acquired through a lease purchase agreement; IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to negotiate and execute this agreement with the Bank of America. PASSED BY THE BOARD on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CV Auditor-Controller(Purchasing) Witness my hand and the Seal of the Board of County Administrator Supervisors County Hospital i9 82 affixed this 15th day of June J. R. OLSSON, Clerk gy. , Deputy Clerk C. Matthews H-24 3179 15M , " 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR I Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT. None ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing May 20, 1982 with William Lowe and Phyllis Lowe for the premises at 3811 Bissell Avenue, Richmond. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing May 20, 1982, - with William Lowe and Phyllis Lowe for the premises at 3811 Bissell Avenue, Richmond, for continued occupancy by the Public Defender under the terms and conditions as more particularly set forth in said lease. I hMby eerily that this b•true andcanctcopy of an action taken and entered on the mfbutaa of the Board of Supervisors on the date ahown. ATTESTED: JUN 151982 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Board By Depufy Originator: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/H) cuildinss and Grounds (via L/M) {essor (via L/M) Public Defender 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SALE OF TAX-DEEDED PROPERTY TO THE CITY OF PITTSBURG IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute an Agreement of Sale entered into between the County of Contra Costa, the City of Pittsburg and the State Controller of the State of California, for the sale of Parcel Numbers 085-119-014, 088-322-001 and 073-042-023, to the City of Pittsburg pursuant to Revenue and Taxation Code Sections 3791 et seq. , as recommended by the County Treasurer-Tax Collector. IT IS FURTHER ORDERED that the order of May 4, 1982, authorizing the sale of tax-deeded property is hereby rescinded. I ftmbycertify that this Is a true andco►ract eopyal an action taken and entered on the minutes of tha Board of Supe.viscrc on the date shown. ATTESTED: JUN 151982 J.A.OLSSON, COUNTY CLEFif and ex officio(;i x of the Board /<2�e2e ZlG� Deputy a � C.Matthews Orig.Dept.: Treasurer-Tax Collector cc: State of California c/o Tax Collector (6) Auditor-Controller Administrator City of Pittsburg 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Low-Income Weatherization Assistance Program (LIWAP), #8200-1010 Am. #1 The Board having previously authorized approval of Agreement 48200-1010 between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity; and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County Amendment #1 to Agreement 48200-1010, as follows: Agreement Number: #8200-1010 Am. #1 Rd. VI Funding Source: California State Office of Economic Opportunity Funding Limit: $42,042.00 (no increase) Term: April 1, 1982 through December 31, 1982 (no change) This agreement is for the purpose of implementing an energy conservation assistance program to weatherize the dwellings of the low-income population with priority to the elderly, handicapped, American Indians, and farm workers. The intent is to conserve needed energy and to assist persons least able to afford increasing utility costs. The Board recognizes that all changes of this amendment are administrative in nature. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute said agreement. h9mbycertify that this is a true andcorrectcopye/ an action taken and entered on the minutes of the Owd of Supervisors on the date shown. ATTESTED: JUN 151982 J.R.OLSSON, COUNTY CLERK and ex off' io Cierk of the Board .Do" !~.M9tth9W� Orig.Dept.: Community Services cc: County Administrator County Auditor-Controller State OEO 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 026-053-4 with Floyd L. Smith (dba Martinez TaxiCab Company) The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 026-053-4 with Floyd L. Smith (dba Martinez Taxicab Company) for taxicab transportation for County Hospital patients, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 26-053-4 Department: Health Services - Medical Care Division Contractor: Floyd L. Smith (dba Martinez TaxiCab Company) Term: July 1, 1982 through June 30, 1983 'hereby certlfytAef 9*18 a true andcorrectcopyp/ an action taken and entered on:he minutes of fly Board of Supetvisors ondate shown. ATTESTED; Ten 151982 J.R. OLSSO.N, COUNTY C,ERK and ex officio Cierk Ot the Board Depi& �. Mafthauro Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EJM:sh 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contra Costa Health Plan subcontract The Board having considered the recommendations of the Director, Health Services Department, regarding approval of a subcontract with the following contrac- tor, as required by State Department of Health Services/County Contract 4129-609-13 (State 4179-62992 A-4), IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number Contractor Service 27-036 Macdonald Avenue Pharmaceutical Services Pharmacy /Mnbyeert/ry that this Is a true andcorrectcapyps On action taken and entered on the minutes of tho Board of Supervisors on the date shown. ATTESTED:.___,,. N 151982 J.R '"Y CLERK Brc. o:,u _.r,ci.ho Board ey r .Deputy O. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta L 165 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fandc,-n, Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Approval of Contract 1126-830-3 with Paul Reif, M.D. The Board on April 20, 1982, having authorized contracts with 24 medical specialists including a contract with Paul Reif, M.D., and The Board having considered the recommendations of the Director, Health Services Department, regarding deletion of the reference to Contract 1126-830-3 in said Board Order and approval of the attached Contract for gastroenterological services, IT IS BY THE BOARD ORDERED that the reference to Contract 1126-830-3 in the Board Order dated April 20, 1982 is hereby DELETED, and IT IS FURTHER ORDERED that Contract 1126-830-3 is hereby APPROVED and Walter Carr, M.D., Assistant Health Services Director - Medical Care, is AUTHORIZED to execute the contract, as follows: Number: 26-830-3 Contractor: Paul Reif, M.D. Term: May 1, 1982 through April 30, 1983 Payment Rate: $ 300 per session, defined as the provision of con- sultation and/or training services and/or the perfor- mance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Superwao JUon N ih 5,tteBsZown. ATTESTED:_ J.R.OLSSON,COUNTY CLERK ands, of"' 10 Cidrk of the Board Deputy C.Matthews Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor y SH:to 1.66 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: ftWM,Fah6n.Sopro"..640646 TOrlakew NOES: ABSENT: ABSTAIN: — SUBJECT: Bethel Island Fire District Request for Fire Equipment Funding The County Administrator having presented a letter to the Board transmitting a request from the Bethel Island Fire Protection District for consideration of funding for additional fire equipment with a recommendation that the equipment be funded due to a misunder- standing by the Bethel Island Fire Commission at the time they and other volunteer fire districts requested funding subsequent to successful elections to increase appropriation limits; IT IS BY THE BOARD ORDERED that the request for additional funding in the amount of $155,000 for the Bethel Island Fire Protection District is APPROVED. (herebycertify that this is a true and correct copyoi on action taken end enrrf":';n the minutes of the Board of Supervisors on rr,a date shown. ATTESTED: J.R.OLSa 1r,COUNTY CLERK and ex officio Clark of the Board D"Uty C.Matthew, Orig.Dept.: County Administrator cc: Bethel Island Fire District Auditor-Controller 167 - ( CONTRA'COSTA COUNTY APPROPRIATION ADJUSTMENT .- T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Bethel Island Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSEt CECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUAIITITT 7003 4953 Pumper 0003 1 125,000 7003 4953 Grass Truck 0001 1 30,000 7003 6301 Reserve for Contingencies 155,000 7003 6301 Reserve for Contingencies 155,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR- ROL To appropriate for allocation from Special District Augumentation Fund. Dote COUNT ADMINISTRATOR 1 Is -=+a-L.i.laa.:;,l--Dote BOARD OF SUPERVISORS �] S"Pm'�sn P,,.Tr.Faidrq YES: Sch-1,,&1d"A,Tm6kwn NO: None JUN 1/51982 /� �1� J.R. OLSS N, ERK /yQQ� �,eyA`t Li, SIYNATURE Si TI�TL,E, ,DATE BY= APPROPRIATION Q.Matthew!! ADJ.JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 168 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L OEPARTMENT 01 ORGANIZATION UNIT. Bethel Island Fire Protection District ORGANIZATION ACCOUNT Z REVENUE DESCRIPTION INCREASE 14BECREASE> 7003 9010 Frm Sp Dist Aug 155,000 J- �= OVED 3. EXPLANATION OF REQUEST AUDITLE To adjust revenue for allocation from Special eJy/: Dole / District Augumentation Fund. e(JUNTY A�D�A{�}-I,�\NISTR ATOR Ely: 'I'"` Date BOARD OF SUPERVISORS &+Prn�s�rs P-'.Fchd" O YES: Schr,.kr.kfCV_L,-ru —SUN 15180 NO: None D.Ie J.R. OLSS ERK 41 GN O�� TITLE GATE By: r IC. MetthG3W5 REVENUE Aa. RA00 JOURNAL 10. (1118134 Rw.2/79) 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA j', Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Deferred Improvement Agreement Satisfied for Subdivision 4764, Danville Area. Assessor's Parcel Nos. 208-540-01,02,03,04305,06,07,10; 208-541-01,02. On July 12, 1977, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with First American Title Insurance Company for improvements along San Ramon Valley Boulevard as required by the conditions of approval for Subdivision 4764; The aforesaid Deferred Improvement Agreement was recorded on July 12, 1977 in Volume 8448 of Official Records at page 270 and became an encum- brance against Assessor's Parcel No.(s) 208-540-01,02,03,04,05,06,07,10, and 208-541-01,02; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied by the completion of improvements as part of Subdivision 5598. The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. lfiere4aL4pjtWM )sttru#r►deanmfoopYat an r con tCkwt eer~4nienad an.'»AM$"of the cow of supwVISM.on of Tats slw+en. Ai"7ESTEt1:,...,.VN15 1982 J.R.01.560l,COUNTY CUAX end ex affrcfo C*k gf 1ha soar, OIL Diana M.Herman v Orig. Dept.: Public Works (LD) ec: Recorder (via LD) then PW Records - Subdivision 5598 First American Title Insurance Company 1300 Civic Dr. Walnut Creek, 94596 170 RECORD: Subdivisions 4764 and 5598 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Support for Senate Bill 818 (Petris) Tne Assistant Health Services Director--Public Health (Dr. Kathleen Erhart), having noted that SB 818 (Petris) has passed the Legislature and is awaiting approval by the Governor; and Dr. Erhart having advised the Board that SB 818 would alter requirements for immunizations prior to school admission in such a way as to reduce the time required to insure that all school children have been immunized and increase the likelihood that the spread of childhood diseases, such as mumps and rubella, will be controlled; and The County Administrator having noted that SB 818 contains an appropria- tion and therefore cannot be sent to the Governor until the 1982-1983 State budget is passed, but that SB 818 will likely go to the Governor shortly thereafter, and having recommended that the Board go on record as favoring SB 818 and authorize the Chair to send a letter to the Governor urging him to sign SB 818 when it reaches him; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 harcL•y certify that this is a true rand correct copyai an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 3�L�SL J.R.OLS N,COUNTY CLERK and ex officio:ierk or the Board Alf Deputy C.Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Public Health Governor Edmund G. Brown, Jr. Senator Nicholas Petris Art Laib, Legislative Liaison 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: CONTRA COSTA HEALTH PLAN RATE STRUCTURE FOR PUBLIC EMPLOYEE GROUPS, PRIVATE GROUPS, AND PRIVATE NON-GROUP SUBSCRIBERS The Director of Health Services and the Contra Costa Health Plan Advisory Board having recommended that the Board of Supervisors adopt the following monthly rates for membership in the Contra Costa Health Plan by public employee groups, private groups, and private non-group subscribers, such rates to be effective July 1, 1982: PUBLIC EMPLOYEE GROUPS Single: $ 45.55 Medicare Single $ 35.70 Dual 90.88 Medicare Dual (one eligible) 81.03 Family 122.68 Medicare Family (one eligible) 112.83 Medicare Family (two eligible) 103.20 PRIVATE GROUPS Single: $ 52.26 Medicare Single $ 41.06 Dual: 104.52 Medicare Dual (one eligible) 93.32 Family: 141.08 Medicare Family (one eligible) 129.08 Medicare Family (two eligible) 118.68 PRIVATE NON-GROUP (INDIVIDUAL) Single: $35.70 Dual: 131.42 Family: 190.55 PRIVATE MEDICARE (MEDI-KEY) Low Option $35.70 High Option 57.70 IT IS BY THE BOARD ORDERED that the recommendations of the Director of Health Services and the Contra Costa Health Plan Advisory Board are HEREBY APPROVED, and the rates are ADOPTED effective July 1, 1982. 1Mrsbycertify that this is a true and correctcopyoif an action taken and entered on the minutes of they Board of Supery sors on the date shown. JUN 151982 J.F.Co :UP!;V CLERK and a ornc,c i erq of the Board �► / .Deptq C. Matthews Orig. Dept.: Health Services Department CC: Health Services Director County Administrator Att'n: Human Services Personnel Director County Auditor County Welfare Director Manpower Director Community Services Director 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 'by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Finance Committee Report on Various Referrals Item Referral Date Recommendation Financial policy re 6/1/82 Committee considered alternatives transfer of surplus fire and asked that Chief Maxfield, as fighting equipment from the President of the County Fire one district to another. Chiefs' Association, discuss the issue at their next meeting and provide the Finance Committee with comments and a policy recommendation. Proposal for use of 6/1/82 Mosquito Abatement District Hercules Hyacinth Executive Director advised that Acquacel] Plant for any proposal for use of the raising mosquito fish. abandoned Hercules sewer treat- ment plant is dependent upon actions by the Cities of Pinole and Hercules as to sewer treat- ment; the District will continue to consider the proposal and provide further information as it becomes available. No Board action is required at this time. Proposal for Computer 3/16/82 Proposal will be further con- Animal Services Infor- sidered in conjunction with mation System. review of Animal Services Department budget for the 1982-1983 fiscal year. Proposed ordinance re 3/16/82 New state legislation deter- reassessment of damaged mined to require further property. changes in wording of proposed ordinance; staff instructed to submit proposed ordinance to the Board after required wording revisions. T. P VERS N. C. FAFJPtN c Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that receipt of the aforesaid Committee report is ACKNOWLEDGED. cc: President, CCC Fire Chiefs' Assn. rnsrct:,car,ityft>Brrvsis.iruasndcorroctcopyor Public Works - Environmental Control an actioer nkan and onfored on tt:a minutes of the Contra Costa Mosquito Abatement District Board ofSupr:wsorson(ho date Shown. Animal Services Advisory Committee A TTESTEG: JUN 15 1982 Animal Services Department r County Assessor J.�r.t3LSSON,t:C?C?UIJFy�,LE..a .K County Counsel and sxaffecio Gbrf ofV!e Board . 173 County Clerk County Administrator Ey ,Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 , by the following vote: AYES: Supervisor Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointments to Mental Health Advisory Board At its meeting June 14, 1982, the Internal Operations Committee considered appointments to the Mental Health Advisory Board for a new three-year term5beginning June 1, 1982. The committee received a recommendation for appointment of the following persons as a result of a screening process carried on by the Mental Health Advisory Board, including a special ad hoc committee of that group comprised solely for this purpose: Del Olsen - Mental Health Professional 957 Alfred Avenue Walnut Creek, CA 94595 Marie Goodman - Public Interest (Consumer) 1149 Arlington Way Martinez, CA 94553 June Skarr - Public Interest 4670 Bishop Court Concord, CA 94521 Barbara Bender - Public Interest 2010 Esmond Street Richmond, CA 94804 Edith Benjamin - Public Interest (Consumer) 2818 San Carlos Drive Walnut Creek, CA 94598 Pat Claywell - Public Interest 1877 Holland Drive Cto fill unexpired term of Walnut Creek, CA 94596 A. Stevenson ending May 31, 1984) The Internal Operations Committee determined that the screening process involved a receipt of thirty applications, but as a result of its review did conclude that the first five that are incumbents should be reappointed, and that the additional vacancy should be filled by Ms. Claywell, who is Director of Special Education and Pupil Personnel for the Martinez Unified School District. The committee believes that bringing focus on children and special education will further strengthen the Mental He lth Advisory Board. The Internal Operations Committee ith the recommendation for the appointment of the six persons ove. T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. Orig, Dept.: County Administrator therebYcertifythatthis isatrusandcorrecteopyo! cc: Appointees an action taken and entered on the minutes of the CCC Mental Health Advisory Bd. Board of Supervisors on the date shown. via Health Services Dept. ATTESTED: JUN 15 Director, Health Services County Administrator J.R.OLSSON,COUNTY CLERK and ex officio Clerk of ttte Board 1 74 BY ,Deputy Roa a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on. Tune 15, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Extension of terms of Appointees to various Community Development Block Grant Committees The Director of Planning having recommended that the terms which end June 30, 1982 of all appointees to Neighborhood Preservation Committees and the Housing and Community Development Advisory Committee be extended to June 30, 1983 to maintain continuity while a new citizen participation system is developed based on new regulations and the 1980 Census; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is approved. Mhbycortifythat this Is a trueandconnicapyaf en action taken and entered on the minutes of the Board of Supervis.—o.i��c dsce shown. Arrr-STEP:. _JUN 151982 J.P. .'.,-Y CLERK and e;:o,„cio C;icrz of the Board C. Matthews Orig. Dept.. Planning Department cc: Appointees /via Planning Participating Cities/via Planning County Administrator B/S 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Health Maintenance Organization Advisory Board The Board having been advised that Keith 0. Taylor has resigned as the Supervisorial District I representative on the Health Maintenance Organization Advisory Board; IT IS BY THE BOARD ORDERED that the resignation of Dir. Taylor from said Advisory Board is ACCEPTED. 1 hereby certify that this/s a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JU 15 X9$2 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board i By �_� Oeputy �nda mda Orig. Dept.: Clerk of the Board CC: Health Maintenance Organization Advisory Board via Health Services Dept. Health Services Director County Administrator 176 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 15, 1982 NOTE TO CLAI!ANT Claim Against the County, ) The copy o6 tJ,izo�enttt mattemaitcY.to you iz yeun Routing Endorsements, and ) notice 05 the action taken on youA cZaim by V:c Board Action. (All Section ) Boa2d o5 Supe'[vizor.6 (Panag.taph III, be£ote), references are to California ) given pu.'tauant to Gev2a)ment Ccdc Sectiot:,5 971.€, Government Code.) ) 913, 6 915.4. Pease retie the "unarming" beQocc. Claimant: DAME' CONSTRUCTION COMPANY, INC., P. 0. Box 100, 'San' Ramon, CA Attorney: Michael Rupprecht and Robert B. Lueck 94583 Merrill, Thiessen & Gagen Boornazian, Jensen & Garthe .address: P. 0. Box 218 P. 0. Box 12925 Danville, CA 94526 Oakland, CA 94604 Amount: Date Received: May 12, 1982 By delivery to Clerk on By mail, postmarked on May 10, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 10, 1982 J. R. OLSSON, Clerk, By _k•§d�CC1 1 ,/.Boat{h Deputy Barbara X. Fierner II. FRO'!: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( l This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application. to File a Late Claim,-(Section 411.6). DATED: _ JOHN B. CLAUSEN, County Counsel, By­- Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) - (x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. D.AT.D: JUN 151982 J. R. OLSSON, Clerk, by 4L,,�I �)�jl�f Deputy i`n`a`a L. Paqf WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have. omit 6 months 6-tom the maiZing ce thc,3 notice to you w47hin which to %-tc a cow t action on this tcjccted C£aim (dee Govt. Code Sec. 945.6) on 6 mot:t:s 6-tom the denial of you- AppGiicaticn to Fite a Late C£a•im w.iUun ahich to rctition a court <ot Ae.£.ic6 6.tont Section 945.4'5 claim-6iZi.ng dead i,ie (ace Section 946.6). Vcu may seek tltc advice of any attorney o5 yours choice .in connection w.itk ;Cz" matter. I' you want to cenautt an atto•tneu, you shou£d do zo .immediate£y. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUN 15 1982 J R. OLSSON, Clerk, By md(�j �� L Deputy .in a L. A ae V. FROM: (1) County Counsel, (2) County Administrator TO 9 Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUN 16 1982 County Counsel, By County Administrator, By 8.1 1.77 Rev. 3/78 - -LD F � �Z CLERKO AF CF Su�ER'.'IS�F_ CLAIM FOR INDEMNITY G Tia FX3^ACo i! ZEeputy 1 TO THE COUNTY OF CONTRA COSTA: DAME' CONSTRUCTION COMPANY, INC. hereby makes claim against the COUNTY OF CONTRA COSTA for indemnity or comparative indemnity, and makes the following statement in support of said claim, pursuant to Government Code §905.2: 1. The claimant is DAME' CONSTRUCTION COMPANY, INC. , Post Office Box 100, San Ramon, California 94583. Notices concerning this claim should be sent to Michael Rupprecht, Merrill, Thiessen & Gagen, 319 Diablo Road, Suite 103, Post Office Box 218, Danville, California 94526, and to Robert B. Lueck, Boornazian, Jensen & Garthe, Post Office Box 12925, Oakland, California 94604. 2. This instant case for indemnity or comparative indemnity arises out of an automobile accident which occurred on December 9, 1981, on San Ramon Valley Boulevard, south of Barnwood Drive. PATRICIA RODGERS was driving northbound on San Ramon Valley Boulevard in this vicinity. FRANK MILINA was driving southbound, and apparently entered a frontage road on the west side of San Ramon Valley Boulevard. He returned to San Ramon Valley Boulevard by driving through an opening in the median divider at Barnwood Drive, and in doing so, lost control of his car and crossed into the northbound lane, striking MRS. RODGERS' vehicle. 178 MRS. RODGERS has sued FRANK MILINA, SPIRO MILINA (the owner of the MILINA vehicle) and DAME' CONSTRUCTION COMPANY. MRS. RODGERS claims in her suit that the DAME' CONSTRUCTION COMPANY was negligent in constructing road improvements in the vicinity of the accident. MRS. RODGERS' suit was filed in the Contra Costa County Superior Court on February 5, 1982, and her suit is identified by Action No. 231724. DAME' CONSTRUCTION COMPANY was never served with the Summons and Complaint, but entered an appearance in the case on March 11, 1982. DAME' CONSTRUCTION COMPANY presently contends that the sole cause of the subject accident was the negligence of MR. MILINA. Both MR. MILINA and the plaintiff, however, contend that the accident was caused in whole or in part by the negligence of DAME' CONSTRUCTION COMPANY. If plaintiff or MR. MILINA prevail in their contentions that road improvements had some cause or connection with the accident, DAME' CONSTRUCTION COMPANY will assert that the COUNTY OF CONTRA COSTA controlled the area and placed traffic control devices in the vicinity of the accident. Any negligence concerning road improvements would therefore be the responsibility of the COUNTY OF CONTRA COSTA. Additionally, CONTRA COSTA COUNTY directed the manner in which DAME' CONSTRUCTION COMPANY erected barricades on the subject frontage road. -2- 179 3. MRS. RODGERS is seeking recovery from personal injuries and property damage. She has filed a statement of damages, claiming $500,000.00 in general damage, and special damage according to proof. DAME' CONSTRUCTION COMPANY will seek indemnity or comparative indemnity from the COUNTY OF CONTRA COSTA for any damages it may suffer as a result of MRS. RODGERS' lawsuit. 4. DAME' CONSTRUCITON COMPANY does not presently know of the names of the COUNTY employees who planned the traffic control devices in the subject area, or the names of the COUNTY employees who installed or erected, or directed the installation or erection, of such devices. 5. The amount claimed by DAME' CONSTRUCTION COMPANY is uncertain, as MRS. RODGERS' liability and damage claims are unresolved. DATED: May 5, 1982. BOORNAZIAN, JENSEN & GARTHE A Professional Corporation BY: ROBERT B. LUECK Attorneys for DAME' CONSTRUCTION COMPANY, INC. -3- 180 1 PROOF OF SERVICE BY MAIL (CCP §§ 1013(a) - 2015.5) 2 I am employed in the County of Alameda, State of 3 California. I am over the age of 18 years and not a party to the 4 within action; my business address is Pacific Law Building, 5 1504 Franklin Street, Oakland, California 94612. 6 On May 10, 1982 , I served the attached 7 I 8 CLAIM FOR INDEMNITY 9 10 11 on the parties to said action by depositing a true copy thereof 12 in a sealed envelope with postage thereon fully prepaid, in the 13 United States mail at Oakland, California, addressed as follows: 14 15 16 17 Clerk Contra Costa County Board of Supervisors 18 651 Pine Street Martinez, CA 94533 19 20 21 22 23 24 I declare under penalty of perjury that the foregoing 25 is true and correct. Executed at Oakland, California, on 26 May 10, 1982 27 n, 1 SOORNAZIAN.KING. JOAN'M. O'BRIEN JENSEN 8 GARTHE P 0 BOX 120 150 FRANKLIN STREET OAKLAND.CALIFORNIA%M 11151 d1�-1i50 (q -UP.,U AL1,U,, BOARD OF SUPERI'ISORS OI' CONTRA COSTA COUNTY, CALIFORNIA June 15, 1962 NOTE TO CLAIDLANT Claim .Against the County, ) The copy o3' tl:,i.5 dccumer,t maiZEY to you -i,5 ycu2 Routing Endorsements, and ) notice e� the action taFec on }curt c.Caim by the Board Action. (All Section ) Boatd e5 Supenv.isora (Pahagfap•'i I11, beic:cl, references are to California ) given pu-,.zuant to Govevvnent Code Sectio✓ 911.£, Government Code.) ) 913, £ 915.4. PQeaze note the "u'anraisguttEki£ou'. Claimant: DENISE FEILING, P. 0. Box 155, Pinole, CA 94560p,Nl 4 and--' Attorney: Whiting, Rubenstein s Swager Hilltop Office Park Address: 3220 Blume Drive, Suite 260 Richmond, CA 94806 Amount: $500,000.00 hand delivery Date Received: May 11, 1982 By/delivery to Clerk on May 11, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cony of the above-noted Claim or Application t File Late Claim. DATED: May 11, 1982 J. R. OLSSON, Clerk, By ! f// .J / , Deputy Barbara Fierner II. FRO';: Court,. Counsel TO: Clerk of the Board of Supervisors (Chec1; one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application. to File a Late Claim.g8ection Q .6). DATED: S iZ _S Z JOHN B. CLAUSE'<, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify- that this is a true and correct copy of the Board's Order entered in its rinutes for this date. DATED: JUN 151982 J. R. OLSSON, Clerk, by f7fu,nda) Aan Deputy Linda L. PagIfff WARNING TO CL.AIXANT (Government Code Sections 911.9-& 96 13) You have o;:Ly 6 months 3.-Lem t:c mu ung c6 th-u notice to you wcthi.n which to $ifc c, couat action on thi-6 nejected Cfa,im (zee Govt. Code Sec. 945.6) on 6 mol*j:s o,om the denim o� ycut AppLicat.ien to Fife a Late Cta,im within which tc rctition a coutt ,ln, PLdie6 5.ton; Section 945.4'z cQa,im-6iti.ng deadfl : (zee Section 946.61. You may seen the advice of ar.y at'o!-,nc(1 of yeu,t choice .in connection reit): VLis mattea. Iy you want to consu.Ct an atto,ney, you zheu£d do so -immediate£y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. Q DATED: JUN 151982 J R. OLSSON, Clerk, By PaQC. Deputy Unda L. ag V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUN 16 1982 County Counsel, By County Administrator, By 8.1 ` ` 182 Rev. 3/78 ' DOUGLAS E. SWAGER, Esq. ( P L WHITING, RUBENSTEIN & SWAGER I ENDORSED 1 Attorneys at Law 14""Y /1 1982 Hilltop Office Park J.H.ULSSUN 2 3220 Blume Drive, Suite 260 CLERK,BOARD OF SUFERVISCN:- Co1:TRA CQ�TA Co Richmond, California 94806VY��•��:�Xe� ^deputy 3 Telephone: 415-222-6000 4 Attorneys for Claimant DENISE FEILING 5 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 8 9 10 Claim of DENISE FEILING, 11 Claimant CLAIM FOR DAMAGES 12 Vs. 13 COUNTY OF CONTRA COSTA, RICHARD RAINEY, Sheriff of 14 Contra Costa County and JAMES IvICHOLS 15 16 TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 17 YOU ARE HEREBY NOTIFIED that DENISE FEILING, whose address 18 is P. 0. Box 155, Pinole, California 94564, claims damages from 14 the County of Contra Costa, Richard Rainey, Sheriff of Contra Costa 20 County, and James Nichols, Deputy Sheriff of Contra Costa County 21 in the amount of $500,000.00. 22 This claim is based upon the false arrest and imprisonment 23 of claimant on or about February 3, 1982, and the violation of 24 claimant Is civil rights under the Civil Rights Act of 1964, the 25 Constitution of the State of California and the Constitution of 26 the United States which occurreu under the following circumstances: WHITING.RUBENSTEIN &SWAGER ATTORNEYS AT LAW 18 3 3220 BLUME DRIVE HILLTOP OFFICE PARR —1- P.O.BOX 236 RICHMOND.CA 94906 "IS)222.6000 1 1. On or about January 22, 1982, claimant was stopped in 2 Crockett, California for allegedly possessing a small quantity 3 of a controlled substance. Claimant was detained by personnel 4 from the Contra Costa County Sheriff's Department for several 5 hours but was not arrested nor transported to the Contra Costa 6 County Jail or taken before a magistrate. Between January 22, 1982, 7 and 1'ebruary 3, 1982, claimant was repeatedly contacted by James 8 Nichols, a deputy sheriff employed by the County of Contra Costa 9 and threatened with prosecution unless she cooperated with him. 10 2. On or about February 3, 1982, James Nichols went to 11 the District Attorney's office in Contra Costa County in order 12 to obtain a warrant for claimant's arrest. The office of the 13 District Attornev would not issue a warrant and James Nichols 14 left the office without a complaint or warrant and proceeded to 15 claimant's place of employment. James Nichols then placed 16 claimant under arrest, detained her in the parking lot in front 17 of her place of business, and then caused her to be transported 18 to the County Jail of Contra Costa County and be stripped searched 19 by personnel from the Contra Costa County Sheriff's Department. 20 3. The amount claimed, as of the date of presentation of 21 this claim for damages is $500,000.00. 22 4. All notices or other communication with regard to this 23 claim should be sent to claimant at Whiting, Rubenstein & Swager, 24 3220 Blume Drive, Suite 260, Richmond, California 94806. 25 5. Notice is hereby given that the records of telephone 26 and radio communications concerning claimant which occurred on WHITING.RUBENSTEIN &SWAGER ATTORNEYS AT LAW 3330 GLUME DRIVE T HILLTOP OFFICE PARK P.O.BOX 336 -2- RICHMOND. 2- RICHMOND.CA 90806 14151 333.6000 2 I January 22, 1982, and continued through February 3, 1982, con- t stitute evidence supporting this claim and therefore should not 3 be destroyed under the provisions of Government Code § 26202.6. 4 DATED: May 5, 1982. 5 6MITING, RUBENSTEIN & SWAGER 6 p 7 ByL04 v Doug E. Swager 8 Attorneys for Claimants 9 10 11 , 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 WHITING.RUSENSTEIN &SWAGER 185 ATTORNEYS AT LAW 3220 BLUME DRIVE _ HILLTOP OFFICE PARK - P.O.BOX 436 RICHMOND.CA 9!906 4415)224.6000 duA:.:U-A1.11uN BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 15, 1982 NOTE TO CLAPLAST Clair.. Against the County, ) The cope o6 th" document maize to you iz your Routing Endorsements, and ) novice o6 -the action tahcn on your cZaim by the Board Action. (All Section ) Soatd e6 Supetv.iso)tPa agtaph III, beCou'), references are to California j given pun4uitnt to Govetnment Code Section-6 911.€, Government Code.) ) 913, 6 915.4. PQec5e note t e "waving" below'. Claimant: JESUS ANDAZOLA, JESUS ANDAZOLA, JR., NORMA ANDAZOLA, tt11AA� ANDAZOLA and MARIA ANDAZOLA, 262 Bruno Ave., Pittsburg, CA R `F��E_` Attorney: Hoberg, Finger, Brown, Cox & Molligan 703 Market St., 18th Floor Address: San Francisco, CA 94103 .....i...-:.. LAI_ .km 0 U T)t $2,000,000.00 Date Received: May 14, 1982 By delivery to Clerk on By mail, postmarked on May 14, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 14, 1982 J. R. OLSSON, Clerk, By 1i� lrDeputy Barbar J. Fierner II. FRO'd: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (?() This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should der.;: this Application to File a Late Clain: o '911.6). DATED: JOI.; B. CLAUSES, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisorsresent/ i (Check one only) / ( X) This Claim is rejected in full. ( A This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUN 151982 J. R. OLSSON, Clerk, by 'Linda ,�rrd�J Deputy L n a L. Paciv WARNING TO CLAIMAN7 (Government Code Sections 911.8 6 913) Ycu have or 6 mnnt,s ahom ;e m rg op TiTs no Lcce to you cvcthin which to a cout,t action on thi,6 Ac ected Claim (zee Govt. Code Sec. 945.6) on 6 monttl.z 6hom the defual o6 you2 Application to Fite a Late Claim within which to petition a coutt 6nr kctie6 6hom Section 945.4'z claim-6.iling de:dCi.i:r (zee Section 946.6). You may seek the advice ob any attn ncy o5 youh choice .in connection Witt: this matters. 16 you wart to cor3utt an atto2 eu, you zhculd do zo ,i.mmediatety. IV. FROM: Clerk of the Board TD: (1) County Counsel, (Z) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUN 151982 J R. OLSSON, Clerk, By Deputy —4ti inda V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUN 16 1982 County Counsel, By County Administrator, By 8.1 - L 186 Rev. 3/78 Ei i✓�:<SED I CLAIM AGAINST THE COUNTY OF CONTRA COSTA, s1,r•; AGENTS AND EMPLOYEES THEREOF 6 cc" JE TS ANDAZOLA, JESUS ANDAZOLA, JR. , NOR4A ANDAZOLA, LA and t1ARIA ANDAZOLA present their claim for damages he County of Contra Costa. ADDRESS OF CLAIMANTS: 262 Bruno Avenue, Pittsburg, CA. ADDRESS TO WHICH NOTICES ARE TO BE SENT: Hoberg, Finger, Brown, Cox & Molligan 703 Market Street, 18th Floor San Francisco, CA. 94103 DATE, PLACE AND CIRCU11STANCES OF OCCURRENCE: This claim arises out of the medical treatment rendered to Patricia Andazola at the Pittsburg Clinic and the Contra Costa County Hospital in Martinez, California. On or before January 20, 1982, Patricia Andazola was treated at the Pittsburg Clinic and Contra Contra County Hospital. Careless and negligent medical, hospital and nursing care and treatment provided by the Pittsburg Clinic and the Contra Costa County Hospital caused the death of Patricia Andazola on January 20, 1982. This claim accrued on April 6, 1982, when the Coroner's Report was first published. AMOUNT OF CLAIM: $2,000,000.00. GENERAL DESCRIPTION OF INJURIES AND BASIS OF COMPUTATION OF DAMAGES: Jesus Andazola was the husband of Patricia Andazola and Jesus Jr. , Norma, Juan and Maria Andazola were the minor children of Patricia Andazola. Each claimant has lost the love, companionship, comfort, affection, society, solace, support and assistance of Patricia Andazola; Funeral and burial expenses. HOBERG, FINGER, BROWN, COX & MOLLIGAN Bytet- Attorneys for Claimants 187 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 15, 1982 NOTE TO CLAIDLANT Claim Against the County, ) The ecru o� tht6 document razit_7 to you .i,6 yeut Routing Endorsements, and ) notice c, t1:c act,ien tabcr, on ycu., cCa,in by U.c • Board Action. (All Section ) Bowed o6 Supe1Lv.i,6o)Lh (Panng,aph II1, Wow), references are to California ) given pun.6urnt to Govv nment Code Section 911.8, Government Code.) ) 913, 6 915.4. Ptccsc note the "wann.ing" beCow. Claimant: GARY STANGE, 1533 Ramblewood Fay, Pleasanton, CA ?4566 Attorney: Y� Address: Amount: $146.08 hand by CAO Date Received: May 12, 1982 By/delivery/to Clerk on May 12, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: May 12, 1982 J. R. OLSSON, Clerk, By ( fA 1 /t Deputy Earbara J. Fierner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ('. ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Section 911.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUN 15 1982 J. R. OLSSON, Clerk, by d A Deputy Li6da I WARNING TO CLAIMANT (Government Code Sections- 11,11T.8 913) You have or y 6 mcnt s fl,om tJ:e m g op nonce tc yuu wcxfun which to 6;te a coiLt action on thiz Lejected CWm (bee Govt. Code Sec. 945.6) on 6 moath6 6,om the den.i.af o6 youh App-i.cati.en to Fite a Late Cta.im within which to petition a count 6n, ,eCic6 6,om Section 945.4'6 cta.im-6iti.ng dcrdtitie (bee Section 946.6). You may beep the advice o6 any attto,ney o6 youit choice .in connection with thi6 matteh. 76 you waist to conn utt an atto,neu, you 6heuRd do 60 .immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUN 151982 J. R. OLSSON, Clerk, Bymdgy6ee— Deputy flUa L. e V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: ,JUN 16 1982 County Counsel, By County Administrator, By a.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by lerk's filing stamps 6'A %' _ r,`✓42,, 19$7 Against the COUNTY OF CONTRA COST�`�r1?,2 Cr (Fill in name) 1._ _ The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) i� ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 3 _ 3 How did the damage or i jury occur? (Give full drtails, use extra sheets if required) N 'I) �_ f �?J7- /,- o� / w �t� /f(f j t,'T u.' aS ,ryf�c � /�� ,. 'cL)"10r .9/VD io 4. What particular act or omission on the p-art of county or district officers, servants or employees caused the injury or damage? lal/ e 7c' 7),' c X weleS/ � f= /i t�/�ciS '7`O J P T ?o f/7C Fc�r2 �r�A/r//IS (over) 189 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) [7Am ,9C CO 1707o -F,;--e k'Jr� /} itJ.� ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) C•C> S 7- c:= f t/'/•q c -r i,9 el.t,'l f=0,A- ' f 11017 --- �- eos �� -7/reS �sr��c K' c,�� _Pl���los -��•� ------------------ ------- ----- ------------- 8. Names and addresses of witnesses, doctors and hospitals. /oIS lair �/Y C./ir le C s/-hi= 7`c��� 04�/� ------------------------------------------------------------------------. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT y- 13 -f3w r - )2,405/7sRi-r i .3, `1 .76 ************************************************************************** Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by someperson on his behalf." Name and Address of Attorney almant' Signature Address 6 Telephone No. Tel�p on) No. E 0sS� ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 190 M A. 'rAO b6w. ..J.I.fC V 9 U UwO•c - - Do1a em. ;ACcovir]Eq CODE xx]AOE Raixt.02 { "MY aaf CAR :fAtr]IV_),V,*fM P 3At{. ADD«w1,t:• 43 031 - _y at],-T. Mu*0 AOR M0. -AE►RpVAI / / fWWAStNEJ . EENAWIT/Nf. a-An RT•! b I t 1 AIL - -1 { -,.:C1SK:gg�t1T• ., t Por RM + D:s«Y«O.setf �� E.�'_•' // t �} I t _ AtA01Yi iMtM RXR A' WWI aA]F3" 1•. � A mtAr ' i •s 1LI^YF'tE EEM_ATE I. � W ALL PARTSZI-W UNLESS Hi ISE STATED:+ t ` • � ;� i - �P.dwE.v lair wlr t<q. ! OTT. aTQCE EtQ. .eiw txfECe _..yEE t UW K.'aa1E1- A f �f i - F OF / t I arouE t S S mto-4 f TNs purchase Is made under my 9 oafs Revdv(O4 : Charge Ateoatt agreement or—y saaracti Aeeount agreamara,which!a litcarybaled here r byrelarence;Khris,ere"OtOapdctiecnshsthr••g thecashprtcapt{uthaFll�IAt10E`:.�1lRG ; This cider is subject to at:ot the Crc='= O'st"Deparbgent of sear! Ratbuci and Co AilLq•Duaa.r <; � h in 1hM�EferW thtder n t' iatAh Pla7:tatBSi ilate�hElted ca ttiil,t�IMtih � �tGG'dl�ee>if»IyTefah�tutcn,te ! j Ilii"clad! aril C plicg : rid 1C1 ) IAts3� ttr�a order t' 11 Wr'!. AD(xI101NLIM3 • • - + '1 llf • :- r •• •a slut- II A� all 'G0. 770AIN T�OF DAY f�1170 gy k. r 11 CUSTO(AM]�1 a wo E91"m L_/ t�.J 1 fAx'NEIJJIE f41 IAEEt aAt.Dc xAta' PAM CWO to CDMACTEDR TpIUW bOM Rn patIEl�Dt IAapAI- Ot A«RCWr [•AM R]T rctH] ND p Iib .SEARS ROEBttCK AND CO. SHIPPER C -` NOTICE TO OUR CALIFORNIA` CUSTOMERS A buyer of this product in California has the right to have this product serviced or repaired during t . warranty period.The warranty period will be extended forthe number of whole days thattheprodt has been out of the buyer's hands for warranty repairs.If a defect exists within the warranty per T the warranty period will not expire until the defect has been fixed.The warranty period,wilI also k F extended if the warranty repairs have not been performed due to delays caused by circumst' beyond the control of the buyer,or if the warranty,repairs did not remedy the defect and the- ti notifies the manufacturer or seller of the failure of the repairs within 60days.after they m• pleted.If,after a reasonable number of attempts,the defect has not been fixed,the buv- this product for a replacement or a refund subject,in either case,to deduction of a r-` +r usage. This time extension does not affect the Protections or'remedies her laws. "fir x _ —`.�•�'"►-�� _a.. r.�,r��;t4�ate, NAME. DATL 1r � ' z 1 .vvuYr! (� � �+1i �,n ?!0 iJ s k a ADDRESS- • ' —SE.SOLO MOSt. ETURNlO lfSMAN Pf 7Y, ITEM NO. OC L 4 ! LtST MET AMOUNT S in re a , and O N t LL cm J 3 E +aN h Q w I D P 1 2, � SALES -Ln•.r T. . i TOTAL ncC^_e1Nr "- Nu. Y An1c:uNr �¢Y COST I�',j L..�•V j - t Ra Rr S-INT*RNAL A81 �, ACCOUNT "L&—` ,✓EY AMOUNT KEY COST R–4 OLE wNL[SALE 483 TOTAL �..(}{ :•-I i - U.jS SALES TAX JZ� . Q !� g TOTAL •}3 L � . a 0 OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Tune 15, 1982 NOTE TO CLAIALANT County, ) The copy o6 this document m e to you is dont .ents, and ) notice 06.the action taken on yout claim by t1.e (All Section ) Boaad o5 Supetv.i.sou (Panagtaph III, be£owl, to California ) given pufbuant to Goverment Code Sections 911.8, de.) ) 913, E 915.4. Picric note the "wazni.ng"below. Claims rt:, VIRGINIA BROWN, 5019 San Pablo Dam Road, #B6, E1 Sobrante, CA 94803 Attorney: Robert J. Bezemek 506 Fifteenth St., Suite 604 Address: Oakland, CA 94612 Amount: $1,507,300.00 -- hand Date Received: May 17, 1982 ByAelivery to Clerk on May 17, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or plication to File Late Claim. DATED: May 17, 1982 J. R. OLSSOS, Clerk, By .(� f� P >De uty Bar ara J. Fie rner II. FROMCounty Counsel TO: Clerk o the Board of Supervisors (Check one only) y, k) TU (�c 1 This Claim complies substantially ith S ctions 91 and 910.?.�ei. � eLa...-...:r:(�.h--1z 4 x C__1ar jz,.1n:CL.y ru` ,14TYi I a,cL_,_) ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( X) Claim is not timely filed. Board should t ke no action ( ection 911.2).(EL,-f,"t L_c "'4, 10.'u..�,p k..t y, J'.F-:t �-cL eC�. ( ) The board should deny this Application to Filea Late Clai . ti 93 .6). DATED: 5- 7y" s JOHN B. CLAUSEN, County Counsel, By ,!�� Deputy III. BOARD ORDER By unanimous vote of Supervisors prese (Check one only) (x) This Claim is rejected only insofar as the claim relates to the incident occurring after 100 days before the filing of the claim. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its ninutes for this date. DATED: JUN 15 1982 J. R. OLSSOS, Clerk, by r_ ,/„d. >°n� , Deputy m a L.Faq6 WARNING TO CL.AIALA\T (Government Code Sections 911.8 b 915 You have on,[y 6 months Doom a ng os ics iwtcce o you oft in wI ch to ,.te a count action on this rejected CQa.im (4ee Govt. Code Sec. 945.61 on 6 mionthz 6nom the deniaC o6 yours Ap1+Cicatl:on to Fite a Late Ctaim within which to petition a count Sea )tWe6 6aom Section 945.41s cta.im-biting deadZu_, face Section 946.61. You may seek the advice o6 any attonneg o6 youk choice in connection with t'tia mattes. 16 you want to conautt an attonneu, you should do so immcdiateCy. IV. FRO}1: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. n� DATED: JUN 15 1982 J. R. OLSSON, Clerk, By Ag Deputy Linda L a Pa V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies o: this Claim or Application and Board Order. DATED: JUN 16 1982 County Counsel, By County Administrator, By 8.1 193 Rev. 3/78 REMAKE FOLLOW BOARD OF SUPERVISORS OF CONTRA COSTA COUNTT, CALIFOR\'IA BOARD ACTION June 15, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this docurnent m to you .is youA Routing Endorsements, and ) notice c6 the action tah_en on youA eta& by the Board Action. (All Section ) Boatd o5 Supew i.so.a (Patagrtaph ITI, bc%.rxv references are to California ) given putt uant to Government Code Sections Government Code.) ) 913, E 915.4. Muse note fine "watlu:ng" Wow. Claimant: VIRGINIA BROWN, 5019 San Pablo Dam Road, #B6, E1 Sobrante, CA 94803 -• I Attorney: Robert J. Bezemek 506 Fifteenth St., Suite 604 Address: Oakland, CA 94612 Amount: $1,507,300.00 hand Date Received: May 17, 1982 By/delivery to Clerk on May 17, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or plication t"F,,rner ooFile Late Claim. DATED: May 17, 1982 J. R. OLSSON, Clerk, By Q �4 Deputy Barba ra J. II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ()l ) This Claim complies substantially kith S tions 91Q and 910.2.CC�Lfi.Lr.�t S n'e`w'.--j 41P.. ICC kufe�-r'r�l.e F—t el ac Cla—) ( ) This Claim FAILS to /comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( :) Claim is not timely. filed. Board should take no action (Section 911.2).(6L, okfJ�"4a lood-11 pit.A'I. ru�1..:- 1 eIt"c(,_) ( ) The Board should deny this Application to File a Late Clai do -91 .6). DATED: S-_ 7v- S JOHN B. CLAUSEN, County Counsel, By a Deputy IIT. BOARD ORDER By unanimous trate of Supervisors prese (Check one only) onlyed insofar as the claim relate to the incident ( x) occurring aftert100 days before the filing of the claim. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its ninutes for this date. //JJ DATED: JUN 15 1982 J. R. OLSSON, Clerk, by r jlM,dA y'„�� _ Deputy [Unaa L. Pa_Q0 ItiARNING TO CLAIMAN'r (Government Code Sections 911.8 4 915) You have of y 6 ment is Dtom the maitZng oa thiz Itotcce c you wt t Lbt which to Site a couAt action on this Rejected Ctaim (zee Govt. Code Sec. 945.6) on 6 months 6Aom the deni at o6 yout App ication to Fite a Late CCaim within which to petition a court 6eA tet cS 6Aom Section 945.41,6 e.Ccum-6-iti.ng derdtiset (dee Section 946.6). You may seek .the advice o6 any attorney o6 youA choice .in connection with this matter. 16 you want to contort an a ttanneu, you zhcufd do so immedia#eCy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUN 15 1982 J. R. OLSSON, Clerk, By (]/�mtj� , e0 Deputy 'Linda L. Pa V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUN 161982 County Counsel, By County Administrator, By s.l 193 Rev. 3/78 TO: Roberti. Beze ek 506 Fifteenth Street, Suite 604 Oakland, CA 94612 Re: Clain of Virginia Brown, 5019 San Pablo Dam Rd., #B6, El sobrante, CA 94803 Please Take Notice as follows: The claim you presented against the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sectiors910 and 910.2, or is otherwise insufficient for the reasons checked below, or will not be accepted for filing for the.- reasons he.reasons checked below. 1. The claim fails to state a cause of action against the County of Contra Costa or any employee thereof. xx 2. The claim was not presented within the time limits prescribed in California Government Code Section 911.2. *SEE BELOW 3. The claim fails to state the name and post office address of the claimant. 4. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent: 5. The claim fails to state the date, place or other circum- stances of the occurrence or transaction which gave rise to the claim asserted. 6. The claim fails to state the name(s) of the public enployee(s) causing the injury, damage, or loss, if known. 7. The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage, or loss so far as known, or the basis of computation of the amount claimed. B. The claim is not signed by the claimant or by some person on his behalf. 9. Other: JOHN B. CLAUSEN, Cpunty Counsel *(As to all claims which accrued J prior to 100 days before the B � film of the claim.) y 9 Deputy County Counsel CERTIFICATE OF SF.F.VICE BY MAIL (C.C.P. §§1012, 1013a, 2015.5; Evid.C. 5§641, 664) My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg., P. 0. Box 69, Martinez, California 94553, and I am a citizen of the United States, over 18 years of age, employed in Contra Costa County, and not a party to this action. I served a true ccpy of this Notice of Insufficiency and/or Pion-Acceptance of Claim by placing it in an envelope(s) addressed as shown above (which is/are place(s) having delivery service by U.S. Mail), which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S, h;ail at Martinez/Concord, Contra Costa County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: May 24, 1982 , /t ;Martinez, Californa. r J g � .1 cc: Clerk of Board of Supervisors (original) Administrator CC-33:100:3/78 (':OTT_CE OF T:.SU7,FICI-- f CY OF C1_4T. d; G!JW:_. C. x3910, 910.2, 910.4, 910.8) 194 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COqi;&,�QWFIRXapplicat:c•nto: Instructions to Claimant Clerl;c`the Board P.O.Boi 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reset d for �1 mak'; QJing stamps VIRGINIA BROIdN ) tl` ' n, 1o� Against the COUNTY OF CONTRA COSTA) r ' 11"b'- J.H. ULSS011: or DISTRICT) •cc;:Try :.ce (Fill in name) .Y The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 1 ,507 ,300.00 and in support of this claim represents as follows: 1. Wher. did the --------------------------------------------------------- damage or n ry occur? (Gve exact atand T�iIS IS A CONTINUING VIOLATION COMMENCING ON OR ABOUT APRIL 21 , 1981 . THE LATEST INCIDENTS OCCURRED bN APRIL 2 , 1982 (MEETING WITH BOCK, BROWN , ETC. ) , APRIL 14 , 1982 (MEMO FROM BOCK) , APRIL 19, 1982 (LAST DAY OF MERIT BOARD H_EARI_NG s_AND_APRIL---20�_ 1982_ (NOTICE- _ OF MERIT BOARD DECISIONJ__ -- ----------------------- - 2. Where did the damage or injury occur? (Include city and county) MARTINEZ AND EL SOBRANTE, CONTRA COSTA COUNTY , CALIFORNIA. ------------------------------------------ ----------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SEE ATTACHED SHEET. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? SEE ATTACHED SHEET. (over) 195 5. What are the names of county or district officers, servants or employees causing the damage or injury? CHUCK BOCK, ADMINISTRATIVE OFFICER: VIRGINIA WALSH, EXECUTIVE SECRETARY ! SUSAN HARBRECHT, SENIOR CLERK1 JAMES R. OLSSON, COUNTY CLERK: AND MIKE ROSS, DIRECTOR OF EMPLOYEE RELATIONS. ----------------------------------------------------------- orat damage injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 1 . DEFAMATION (libel and slander; damage to Virqinia Broom's good name and reputation) ; 2. EMOTIONAL DISTRESS intentional and negligent infliction of emotional distress causing humiliation, anxiety, mentall anguish and emotional suffering) ; (continued on attached sheet) 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 1 . COMPENSATORY DAMAGES - $507 ,300.00 2. PUNITIVE DAMAGES - $500,000.00 3. GENERAL DAMAGES - $500,000.00 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. VIRGINIA BROWN; KATHLEEN O'MELIA; MARJORIE ALLENDORPH; MARY BUDA; CASSANDRA LENOX : LILLIAN SHANK; DONALD SHERWOOD; CYNDIE FULTON; LAURA SHERWOOD, MARCIA BOTTERO; INGA FERRIS. (All of the above named can be contacted through the County Clerk's Office e1ith te a eption off M rc B tte o Chi f A5ho Stewar , whos address -Is: c�o C1 , Local Z7!) , �h our Stree , Mar Inez an Inga �erris, 2,010 Via Estrada, Pacheco and __ Shank___1217_G]gnt_vQQd_Dr_1_�QnQQr���____ 9. List_the expenditures you made on account of this accident or injury_: DATE ITEM AMOUNT SUPPLIES ANIT EQUIPMENT $T—,Z75- 2. REPORTING/RECORDING OF HEARING 460 3. TELEPHONE EXPENSES 120 4 . TRAVEL EXPENSES 60 5. ATTORNEY'S FEES 5.385 6. TIME LOST FROM WORK AMOUNT NOT YET C01PUTED Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some e /son on his behalf. " Name and Address of Attorney G LN lLJ ROBERT J. BEZEMEK j laimant's Signature ATTORNEY AT LAW 5019 AN PABLO DAM ROAD, rB6 506 FIFTEENTH STREET, SUITE 604 �/ Address OAKLAND, CALIFORNIA 94612 EL SOBRANTE, CALIFORNIA 94803 Telephone No. (415) 763-5690 Telephone No. (415) 223-1371 ************************************************************************** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 196 "age 1 QUESTION #3 - HOW DID THE DA"AGE OP INJURY OCCUP? (1 ) On April 7, 1981 , Viroinia Brown received a Satisfactory Evaluation and a Merit pay increase from the appointing authority of her department, James R. Olsson, County Clerk-Recorder. (2) On or about flay 4, 1981 , Virginia Brown was reassigned from her then-assignment on the Marriage License, Passport and Naturalization desk in the County Clerk's Office to an assignment on the Dog Licensing desk. Cassandra Lenox, a probationary employee, was reassigned from the Dog Licensing desk to the assign- ment previously held by Brown. (3) Virginia Brown was notified of the reassignment on or about April 21 , 1981 . On that date, Virginia Walsh, one of Brown's superiors , announced that she had mis-filed complaints or petitions in two case files. This statement was false and defamatory. (4) On or about April 22, 1981 , Brown proved conclusively to Walsh that she could not have made the errors in one of the two files. In this conversation, Brown complained that the reassign- ment was due to Olsson's favoritism of a younger employee, ("Candy") Cassandra Lenox. Brown is approximately 57 years of age; Lenox is approximately 32 years of age. (5) On April 24, 1981 , •.•!alsh told Brown that the file errors had nothing to do with her reassignment. !Jalsh then stated that there had been problems with her attendance. This was the first time that Brown had been informed of her attendance creating a problem for the office. Walsh informed Brown that the reassign- ment was the result of activities by Chuck Bock, the Administrative Assistant to James R. Olsson. (6) On or about April 27, 1981 , Brown, at Walsh 's direction, met with Bock. Brown complained that she had been reassigned because of favoritism for Cassandra ( "Candy") Lenox. (7) Approximately two weeks later, Bock contacted Mike Ross , head of Employee Relations, to obtain information on how to disci- pline an employee and prepared a "Game Plan" to deal with Virginia B rot-in. (8) On or about June 3, 1981 , Bock informed Brown that her performance on the Dog Licensing desk was unsatisfactory and that unless she improved, disciplinary action might result. (9) Prior to the meeting with Chuck Bock on June 3, 1981 , at which time disciplinary action was threatened, neither of Brown 's Supervisors had told her there was any problem with her work on the Dog Licensing desk. (Continued to Page 2) 197 Page 2 QUESTION r3 - HOW DID THE DAMAGE OR INJURY OCCUR? (continued) (10) Between June 3 , 1981 and April 2, 1982 , Bock conducted nearly a dozen meetings with Brown in which he threatened her with disciplinary action; Bock sent Brown more than a dozen written memos , totaling more than 50 pages , in which he asserted that she was performing her work inadequately and threatened disciplinary action. At Bock ' s direction , Virginia Brown was subject to daily and weekly evaluations of her work , said evaluations continuing until December 23, 1981 . In addition, Bock announced performance standards which were harsh and unrealistic; standards which had never been imposed on Brown ' s predecessors in her particular assignment or on any other County employee in the Clerk ' s Office. The County did not negotiate with representative Union AFSCME over the new evaluation procedures or performance standards . Bock repeatedly informed Virginia Brown that she did not work fast enough, and continuously increased her performance standards so that she was expected to work faster and faster. Bock repeatedly claimed that the work in Virginia Brown 's assignment area was the lowest it had been in many years ; when in fact, the volume was higher than it had been in four of the previous six years . Bock 's evaluation of Brown 's work was a biased and unfair review of the work she performed. Among other things , it did not measure all of the work which she performed and it gave no value to accuracy. (11 ) On August 27 , 1981 , Bock gave Brown three weeks to improve her performance; to accomplish all of her work in 3-5 hours each day. At the end of approximately two weeks , Bock informed Brown that she would be Suspended for a minimum of three days without pay as a disciplinary action, notwithstanding how she performed during the final week of the three weeks . Virginia Brown was subsequently Suspended for five work days without pay. (12) Virginia Brown appealed the Suspension and participated in a hearing under the auspices of the Merit Board. A hearing officer from the Office of Administrative Hearings issued a pro- posed decision in early 1982 recommending a reduction in the penalty from five days to three days . At its meeting April 19, 1982 , the Merit Board set aside the discipline and adopted the hearing officer' s findings of fact. (13) On April 2 , 1982 , Chuck Bock participated in a lengthy meeting with Virginia Brown in which he unfairly and defamatorily criticized her work and reassigned her to another position. Bock 's meeting was memorialized by him on April 14 , 1982 in a very lengthy memorandum, which is defamatory and untrue. (Continued to Page 3) 198 Page 3 QUESTION r3 - HOW DID THE DAMAGE OR INJURY OCCUR? (continued) (14) Virginia Brown filed an Appeal regarding her Suspension. As a remedy she sought, inter alia , removal of offensive material from her personnel file; rescission of the Suspension including payment of salary lost; and other remedies . Following a hearing before a hearing officer and the Merit Board, the disciplinary action of suspension was rescinded and the County was ordered to restore her back pay. However, the Merit Board concluded that itlacked authority to provide the other remedies requested . ( 15) Ms . Brown has nota exhausted all of her other County remedies . ( 16) As a result of the foregoing , Virginia Brown has suffered the damages and injuries set forth in this claim. (17) This is a summary of how the injuries occurred. The full extent of the injuries can only be understood upon review of the hundreds of pages of evaluations , written reprimands , memoranda and facts regarding this matter. Ns. Brown 's injuries occurred as the direct and proximate result of actions by Chuck Bock, James R. Olsson , Virginia Walsh , Susan Harbrecht and Mike Ross , and as a result of a lack of due care on their part. 199 ^age 4 OUESTION #4 - WHAT PARTICULAR ACT OR OMISSION ON THE PART OF COUNTY OR DISTRICT OFFICERS , SERVANTS OR EMPLOYEES CAUSED THE INJURY OR DAMAGE, In response, Claimant incorporates herein by reference as though set forth fully at length her response to Question #3. In addition , the following particular acts or omissions are mentioned. (1 ) A pretextural case of Unsatisfactory Work Performance was made against Ms . Brown in retaliation for her speech. (2) Claimant was subjected to continual harassment and disparate treatment by Bock, Olsson and Walsh in retaliation for her complaint of favoritism. (3) Chuck Bock arranged numerous meetings •lith Ms . Brown. Also present at the meetings were Virginia 'Halsh and Susan Harbrecht. In said meetings (usually held in Jury Rooms) Claimant was intimidated , threatened, harassed , criticised and humiliated. Other employees in the Clerk ' s Office and Courthouse were cognizant of these meetings , which caused additional emotional distress and humiliation to Brown. (4) The sending of written reprimands and memoranda which con- tain untrue and defamatory statements , copies of which were sent to Mike Ross , Employee Relations to be placed in Brown ' s personnel file. (5) The institution of a biased and unfair evaluation proceedure. (6) The institution of disciplinary action , including written reprimands and suspension. (7) The practical requirement that Brown hire counsel , under- take great expense, and participate in lengthy hearings before a hearing officer and the Merit Board in order to protect herself from improper disciplinary action. (8) The failure of County officials such as Bock, Olsson and Walsh to act responsibly when they knew or reasonably should have known that their actions were making it impossible for Virginia Brown to perform to their expectations. (9) Intentional infliction of emotional distress by Bock, Olsson , Walsh on Brown . ( 10) Negligent infliction of emotional distress by Bock, Olsson and Walsh on Brown. (11 ) Libel and/or slander of Brown by Bock, Olsson and Walsh. (Continued to Page 5) 200 Page 5 OUESTION r4 - WHAT PARTICULAR ACT OR OMMISSION ON THE PART OF COUNTY OR DISTRICT OFFICERS, SERVANTS OR EMPLOYEES USED THE INJURY OR DAMAGE? continued (12) Interference with prospective business opportunities by Bock, Olsson and Walsh vis-a-vis Brown , and that the place- ment in Brown's personnel file of undeserved and untrue reprimands and other disciplinary-related matters interferes with her ability to obtain future employment. (13) The campaign of harassment and intimidation inflicted upon Virginia Brown chills the exercise by Brown and other employees of their First Amendment rights. (14) Fraud, oppression and/or malice on the part of Olsson , Bock, ''Walsh and Ross , including intent to harass , vex , annoy and injure , and a conscious reckless and/or negligent disregard for the rights and safety of Brown. (15) Failure of due care and negligence by Mike Ross , Director of Employee Relations , with regard to Virginia Brown's rights and the actions of Chuck Bock, James R. Olsson and Virginia .•Walsh vis-a-vis Ms . Brown. 201 Fage 6 QUESTION `6 - WHAT DAMAGE OR INJURIES DO YOU CLAIM RESULTED? (Continued from Claim Form) (3) Interference in prospective business opportunities. (4) Interference in First Amendment rights to Freedom of Speech. (5) Retaliation for complaining about violations of merit principles in Contra Costa County employment. (6) Breach of covenant of good faith and fair dealing. (7) Violation of Merit Board rules which restrict the taking of disciplinary action to good cause. (8) The necessity for Claimant to retain counsel , rent equip- ment, purchase supplies , etc, in order to defend herself against improper discipline and harassment; and to protect her vested interest in County employment. (9) The emotional distress and financial expense of a four day hearing before a hearing officer and two evening hearings before the Merit Board. (10) Invasion of privacy in that the County, by the agents referred to herein, placed derrogatory and false information in Brown's personnel file(s) , and continue to maintain it there, to her detriment. The continued maintenance of said information in Brown 's personnel file(s) violates her rights to privacy under the California and United States Constitutions. Further, it interferes with her ability to obtain future employment or a transfer to another department within the County. (11 ) Breach of contract. (12) Ms. Brown has been the recipient of numerous attempts to harass , vex, annoy or injure her to the point that she would quit her employment. 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June i S, 19R? ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Settlement of Litigation - Robert Neal v. County of Contra Costa (Claim No. GL 78-255) , Superior Court No. 201514 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Robert Neal v. County of Contra Costa, No. 201514, for $75,000; and Robert Neal having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $75,000; Now, thereforei IT IS BY THE BOARD ORDERED that the above settlement and payment from the Medical Liability Trust Fund is hereby CONFIRMED. :c i c_rtirythat this isatrue andcorrectcopyo/ an action taken and entered on the minu!os of the Board or Supervisors on the data shown. ATTESTED: JUN 151982 J.A.OLSSON, COU^TV CLERK and ex officio C:;Lrk of the Board �r lav 17YXlf� ,DePUlY C. Matthews Orig.Dept.: County Administrator CC: (yia CAOZ. Auditor-Controller County Counsel George Hills Company Gordon, DeFraga, Watrous & Pezzaglia, Inc. 203 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995: Richard K. Rainey Contra Costa County Superior Court Sheriff-Coroner No. 235758, Karen Luke et al vs. County of Contra Costa et al Surry Poole (Same as Above) Sheriff-Coroner Larry Ard, Captain (Same as Above) Sheriff-Coroner Contra Costa County Contra Costa County Superior Court Merit Board No. 235553, Elizabeth L. Lowry vs. Contra Costa County et al Eric Gillett, M.D. Contra Costa County Superior Court Health Services Dept. No. 206550, Susan V. Perenon vs. County of Contra Costa et al f ftm"eerNythat thitisattwanlloemeoteapyaf an action tatrsn and entered on the mkmft of tae Boar!of Supervisors on the date shown. ATTESTED. JUN 15 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Bond By Deputy Orig. Dept.: Clerk of the Board cc: Sheriff-Coroner Merit Board Health Services Dept. County Administrator ` ` 204 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT In the Matter of Awarding Contract ) for Modifications to Fire Station ) No. 14, 521 Janes Street, Martinez } June 15, 1982 Area. } } ) Project Na. 7100-4649. 0928-WH649B ) Bidder Total Amount Band Amounts Busick Air Conditioning Co. $24,033 which includes Labor & Mats. $12,016.50 P. 0. Box 2189 Base Bid plus Additive Faith. Perf. $24,033,00 Dublin, CA 94566 Alternates #2, #3 and #4. Savage's Classic Construction Martinez, CA Malpass Construction Co. Pleasant Hill, CA Tyler Construction Brentwood, CA John M. DeRespini Pleasant Hill, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, ORDERS that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit price submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED BY THE BOARD on June 15 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None lhet�Dr CwMy thetthN A�tNI Md00t1rCtCp�pyd ABSENT: None wt ectlon f0mm and entered on the mrltww of tho Board of Supervisors on ow date drown, Originating Department: Public WorksATTESTED: JUN 151982 Architectural Division J.P.CtLS3t1N,CduNTVCLERK and ex ofHclo CMrk of ft 8owd cc: Public Works Department Architectural Division Accounting �y�. Wlwty Auditor-Controller Contractor 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for Buchanan Field Airport Floodlight Relocation, Project No. 0841-6X5317-82 Bidder Total Amount Bond Amounts Steiny and Company, Inc. $6,889.00 Labor & Mats. $3,444.50 27 Sheridan St. Faith. Perf. $6,889.00 Vallejo, California 94590 William G. McCullough Co., Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 hereby c&Wfy that this to a true and conwtcopyof an action taken and entered on the mhutes of the Board of Svpervlaors on the data shown. ATTESTED: JUN 151982 J.R.OLSSON,COUNTY CLERK and ex offfclo Clerk of the board By ,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor - t 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for Storm Drain Maintenance District No. 1, Line A, Unit 3, Project No. 2560-608579-81 Bidder Total Amount Bond Amounts McGuire & Hester $178,490.00 Labor & Mats. $89,245.00 796 66th Avenue Faith. Perf. $178,490.00 Oakland, California 94621 Bay Cities Paving & Grading, Inc. 0. C. Jones & Sons W. R. Forde Construction Co., Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Ex Officio Chief Engineer; and The Ex Officio Chief Engineer recommending that the bid listed first above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Storm Drain Maintenance District No. 1, concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Ex Officio Chief Engineer has reviewed and found them to be sufficient, the Ex Officio Chief Engineer is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Ex Officio Chief Engineer, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. t ha eft certify that this M a trwewdoonaateW@f an erNon talon and entered on the mRtum of tha Board of Supwwwra on the date abeam ATTESTED: JUN 15 1982 J.R.OLSSON,COUNTY CLERK and ex oNklo CJMk of the fwd BY .Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for Bishop Ranch Traffic Signals- 8 Sites, Project No. 0662-6R4133-82 San Ramon Area Bidder Total Amount Bond Amounts Rosendin Electric, Inc. $1,100,112.18 Labor & Mats. $550,056.09 P. 0. Box 5061 Faith. Perf.$1,100,112.18 San Jose, California 95150 Steiny & Company, Inc. Howard Electric, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hateiyC&Wly that this la a true andomrectcgpyof an action taken and entered on the nuhufea of the Mard of Suparylsom on the date shorn. ATTESTED: JUN 151982 J.R.OLSSON,COUNTY CLERK and ex oflicfo Clerk of the Board By ,Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director - Design and Construction Division Accounting Division Contractor 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Sherry T. Scott As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Sherry T. Scott in the class of Occupational Therapist-Permanent Intermittent at the third step (5II.06 hour) of Salary Level H2-295 ($1655-2012) effective June 16, 1982 is APPROVED. I fWaby certify that this Is a true andcorrect copyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:_ JUN 15 7982 J.P. CIL' -'�'-UNTY CLERK and e,:wl of the Board lh�ctc Deputy G. Matthews Orig. Dept.:. Personnel cc: County Administrator Auditor-Controller Health Services 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jung 15 1982 —1b-by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Accepting Easement Crow Canyon Road Improvements Assessment District 1979-4 Phase II Project No. 4580-6X5470 'San Ramon Area The Board of Supervisors ORDERS that the following Easement is ACCEPTED: Grantor Document Date Canyon Creek Associates, LTD. Grant of Easement June 7, 1982 The easement is for property rights required for installation of drainage facilities. The Real Property Division is DIRECTED to cause the document to be recorded. I haply owft that tftib otrusandoonecteWof an action taken and entered on the MNKAM of US ft&W of Supm1mrs on the daft alhaw& ATTESTED. JUN 151982 XR.OLSSON,COUNTY CLERK and ex officio Clark of the goard fly- Oalp, Orig.Dept.-. Public Works (RP) cc: 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on June 15, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None S�1BJECT Establishing Annual Water and Sewerage Service Charges for Fiscal Year 1982-1983 in Sanitation District No. 19, Discovery Bay Area The Public Works Director, as Engineer ex officio of the Contra Costa County Sanitation District No. 19, having recommended to the Board, as the Governing Body of Sanitation District No. 19, that for each lot shown on Subdivisions of record within the District on file in the Contra Costa County Recorder's Office, and for other commercial activities within the District using District water and sewerage facilities, the Annual Water and Sewerage Service Charges for Fiscal Year 1982-1983 be established as follows: A. Unit Charge - $180.00 B. Other than single-family dwelling units - on the basis of burden on water and sewerage facilities and in accordance with the District Ordinance as determined by the Engineer ex officio of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is APPROVED. IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to prepare a list of Annual Water and Sewerage Service Charges for each lot and connection within the District in accordance with said unit charge. I haerby O&W that this to a trwandca~oopycf an action taken and entered on the rnfrtuue of Nie Bo"of Supervisors on the date&hewn. ATTESTED: JUN 15 1962 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY ,Daparty Orig. Dept.: Public Works (EC) cc: Public Works Dept. County Administrator County Auditor-Controller _ 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on June 15, 1982 —,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Establishing Annual Water Service Charges for Fiscal Year 1982-1983 in Sanitation District No. 15, Bethel Island Area The Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 15, having recommended to the Board, as the Govern- ing Body of Sanitation District No. 15, that for each parcel and for other com- mercial activities within the District using District water facilities, the Annual Water Service Charges for Fiscal Year 1982-1983 be established as follows: A. Unit Charge: Zone 1 - Subdivision 3870 Annual Water Service Charge $380.00 Zone 2 - Subdivision 4314 Annual Water Service Charge $130.00 Zone 3 - Land Use Permit 258-71 Annual Water Service Charge $330.00 B. Other than single-family dwelling units, charges shall be established on the basis of burden on water treatment facilities and in accordance with the District Ordinance and as determined by the Engineer ex officio of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is APPROVED. 4 IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to Prepare a list of Annual Water Service Charges for each connection within the District in accordance with said unit charge. an action taken and entered on the j"kkdw of Ve Board of Supervisors on the dole Mpow& ATTESTED.— JUN 15 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY �L i M* del Do" Orig.Dept.-: Public Works (EC) cc: Public Works Dept. (EC) Accounting Administrator Auditor-Controller 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Establishing Annual Sewerage Service Charges for Fiscal Year 1982-1983 in Sanitation District No. 5, Port Costa Area The Public Works Director, as Engineer ex officio of County Sanitation District No. 5, having recommended to the Board, as the Governing Body of Sanitation District No. 5, that the Annual Sewerage Service Charges for Fiscal Year 1982-1983 be established as follows: A. Unit Charge - $220.00 B. Other than single-family dwelling units - on the basis of burden on treatment facilities and in accordance with District Ordinances, as determined by the Engineer ex officio of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is hereby APPROVED. IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to prepare a list of Annual Sewerage Service Charges for each connection within the District in accordance with said unit charge. t AeteaY aNfMy that this to tweandcorrocteW of an action taken and entered on the rMlwtY of L% Board of Supervisors on the date shown, ATTESTED: JUN 151982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY .Deptify URIC. DEPT. Public Works (EC) cc: Public Works Department Accounting County Administrator County Auditor-Controller BoSymNo5.t6 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Accepting License Agreement Southern Pacific Transportation Company Drainage Area 44B, Line B Project No. 7547-6DB586 Pleasant Hill Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that the following License Agreement is ACCEPTED, and the Public Works Director is AUTHORIZED to execute said document on behalf of the District. Grantor Document Date Payee Amount Southern Pacific License 6-15-82 Southern Pacific $3,120 Transportation Agreement Transportation Company Company Payment is for rental of property rights required for installation of drainage facilities and it is understood that a fee title will be purchased by the District after the project has been completed. The County Auditor-Controller is AUTHORIZED to draw a warrant to payee in the amount specified to be forwarded to the County Principal Real Property Agent for delivery. The Peal Property Division is DIRECTED to cause said document to be recorded in the Office of the County Recorder. t hwaey tw"M that this to a true and oeneetoopyet M 84tktn taken and entered on the mkwtes of the Board of Supervisors on the data shown. ATTESTED. JUN 151982 J.R.OESSON,COUNTY CLERK and ex oUloJo Cork of the Sawd BY .Dopay Orig.Dept.:Public Works (RP) cc: County Auditor-Controller (via R/P) < : 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: Done SUBJECT: Rejecting All Bids for the S.P.R.R. "BO" Line Crossing Improvements, Project No. 0662-6R4220-80 The Public Works Director having advised that on June 10, 1982, six (6) bids were received for the S.P.R.R. "BO" Line Crossing Improvements and having found irregularities in five of the six bids received in that they failed to submit required documents, and recommends all five proposals be rejected; the County Counsel's office has concurred with this recommendation; and It is further recommended the Board of Supervisors reject the proposal of Gallagher & Burk, Inc. of Oakland, whose was 251.1 higher than the Engineer's estimate. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. 1 hNobyoert/ly thet this fs etrwandeorraotcapyof en Motion token and entered on the mlhutee of the Beard of Supervisors on the date ehown. ATTESTED: JUN 151982 J.R.OLSSON,COUNTY CLERK end ex officio Clerk of the Board By z ,Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractors . . 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Finance Committee on Storm Damage Repair Work on June 7, 1982, J. M. Walford, Public Works Director, presented updated reports to the Finance Committee on the status of damages to county roads and drainage facilities resulting from the extremely heavy rainfall experienced this year. Flood Control Districts Mr. Walford submitted information providing the estimated cost of cleanup and storm damage repair work within County Flood Control District and five other county flood control agencies which maintain drainage facilities. The total estimated cost of this work is $548,000 which would be financed by district funds of $79,000, federal assistance of $158,000 and a requested allocation of Special District Augmentation Fund monies of $311,000. The Finance Committee is concerned with the amount of Special District Augmentation Funds which will be available in 1982-1983 and the demands of various agencies for this financing. Inasmuch as reliable estimates of these amounts cannot be provided at this time, it is the recommendation of the Committee that allocations in the current year be restricted to priority needs. Following consideration of the various projects and requested financing and the need to conserve this funding source as much as possible, the committee recommends the following actions: 1. Authorize the Public Works Director to commence storm damage repairs of facilities within Flood Control Zone 3B ($226,000) , Flood Control Zone 9 ($43,000) , Storm Drain Maintenance District 4 ($2,000) and County Flood Control District ($49,000) This authorization will allow the work to be completed during this summer and to earn approved federal assistance. 2. Approve a budget adjustment to cover the cost of the above work estimated at $320,000 by appropriating $100,000 of federal revenue and a proposed allocation of $45,000 from the Special District Augmentation Fund; the remainder is to be financed by district funds. The Finance Committee will review the potential for replacement of Flood Control Zone 3B construction funds to avoid loss of local matching capability for federal funds by an allocation from the Special District Augmentation Fund in 1982-1983 when the status of the availability of this revenue source is known. In connection therewith, it is recommended that two other requested district projects - Flood Control Zone 1 ($160,000) and Flood Control Zone 8 ($68,000) - be deferred for Special District Augmentation Fund financing to this later date. 216 -2- County Road and Drainage Mr. Walford indicated that the estimated cost of cleanup and repairs in fiscal year 1981-1982 for county facilities is $2,230,000. In order to complete this restoration program, an additional $501,000 is needed which was requested by transfer from the General Fund Reserve for Contingencies. After information on the status of county reserves was provided by Mr. F. Fernandez, Assistant County Administrator-Finance, it was determined by our committee that efforts should be made to utilize all existing budgeted funds and to restrict as much as possible further demands on the reserves. As a result it was determined that the committee would recommend the use of $225,000 set aside for the culvert maintenance, repair and improvement program for fiscal year 1981-1982 for storm damage repair work. Since the culvert program is a high priority item, an attempt will be made to replace this funding in the fiscal year 1982-1993 budget. The estimated cost of storm damage repair work in fiscal year 1982-1983 for county facilities will be $1,433,000 which will require about $950,000 of county funds. Storm damage repair work programmed after fiscal year 1982-1983 is $2,164,000 which, of course, remains unfunded. It is recommended that: 1. Authorize the Public Works Director to proceed as soon as possible to repair the Alhambra Valley Road slide ($30,000) , Bixler Road -washout ($9,500) and Sand Creek Road ($10,500) . These projects are included in the above summary. Other projects to be deferred to fiscal year 1982-1983 pending determination of available funding. 2. Approve a budget adjustment to appropriate $813,000 of federal aid for storm damage cleanup and repair and $276,000 from the Reserve for Contingencies. 3. The Board of Supervisors find that public interest and necessity demand immediate action to safeguard life, health and property and that the Public Works Director is authorized to perform all storm damage work repair indicated above for county and districts by force account method with selected contractors. 4. The Board of Supervisors find that said project will not have a significant effect on the environment, and that it determined that the project is exempt from the requirements of the California Environmental Quality Act, under the provisions of Section 21080(b) (3) of the Public Resources Code and Section 15071 of the State CEQA Guidelines, since this work is being under- taken to repair facilities damaged or destroyed as a result of a disaster in a disaster stricken area in which a state of emergency was proclaimed by the Governor on January 5, 1982 and the President on January 7, 1982. 5. The Board of Supervisors direct the Public Works Director to file with the County Clerk a notice of exemption concerning this work. T. POWERS N. C. F DEN Supervisor, District I Supervi or, District II The Board having received the aforesaid recommendations; 217 -3- IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee (Supervisors Powers and Fanden) are APPROVED. tharsbywdlythat wstoatrueandow wC"Yo1 an aoUoe taken and entered on the mtnuta of bW Bard of Supervisors on the dile&*MJ. ATTESTED: 15 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of me Rood BY ,Dowy cc: Finance Committee Public works Director County Administrator Auditor-Controller 218 }CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODILC I DEPARTREXT OR ORCANIIATION UNIT .PUBLIC WORKS DEPT. (ROADS) OACANIEATION SU6 ORJECi 2. FIXED ASSET 0ECREAS> INCREASI OBJECT OF EXPENSE DA FIXED ASSET ITEM A0. DUANTITT ROAD MTCE-GENERAL FUND 0671 2250 HIRED EQUIPMENT 900,000. { 2310 PROFESSIONAL SERVICES 10,000. )) 2470 ROAD/CONTTR MATERIALS 19;'9== g1)000 DRAINAGE MTCE-GENERAL FUND 0330 1085 PERMANENT COUNTY FORCE 55,000. 2250 HIRED EQUIPMENT 65,000. 2282 GROUNDS MAINTENANCE 7,930. 2310 PROFESSIONAL & SPEC ZD SVCS 2,000. 2319 PUBLIC WORKS CONTRACTS 27,670. 2470 ROAD/CONST MATERIALS 1,000. 3530 TAXES AND ASSESSMENTS .600. I 0990 ! 6301 I RESERVE FOR CONTINGENCIES 1,089,000. 0990 6301 APPROPRIABLE NEW REVENUE 813,000. I i JI APPROVED 3. EXPLANATION OF REOUEST AuOITOR-CONTROLLER � t TO SET UP FUNDING FOR VARIOUS STORM DAMAGE J1CLEANUP AND REPAIR PROJECTS, AS PER REPORT 9yi �L-D°1p FROM THE FINANCE COMMITTEE THIS DATE. (SEE ALSO APPROPRIATION ADJUSTMENT OF 5/4/82.) COUNTY ADMINISTRATOR ALSO COVER ESTIMATED EXPENDITURES TO 6/30/82 IN 330 BUDGET. (COUNTY COST WILL BE $276,000.) 9r Date BOARD OF SUPERVISORS Suprn{mn PI Fa6Jcn, YES: None '40: JUN 151982 PU3L I C 'WORKS D I RECTOR 6/878, J R. OLO CLERK 4. C,/ SIS• JII[ TIT LL Ocic =r C. ulAtthPTNr4 AI PR DP RIAiION A POO- S'/ ADJ.JOURNAL ND. 219 CUN FHA '-,SIA COUNTY ESTIMATCO RE 'ENUE ADJUSTMENT TJQ 24 ACCOVIT {00119 1 OffARIXEAT 01 01CIRIEATI01 0A1T. PUBLIC WORKS DEFT. (ROADS) AAIfATIOA iETFiOE 2. AEYEitlf 0FS{RlFI10X IACtCASC !0F{REAS ACCPUIT ROAD MTCE—GENERAL FUND 0671 9531 FEDERAL AID RD DAMAGE REPAIR 743,000. DRAINAGE MAINTENANCE 0350 9535 OTHER FEDERAL AID FOR DISASTER 70,000. APPROVED 3. EXPLANATION OF REQUEST ATOR-CONTROLLER !0! TO SET UP OFFSETTING FEDERAL REVENUE FOR VARIOUS STORM DAMAGE CLEANUP AND REPAIR PROJECTS AS PER REPORT FROM THE FINANCE :TY�aa�v�;�s�r�aA,TOR(� COMMITTEE THIS DATE. (SEE ALSO A1A OF 514182.) �__Onie{O 19' -.D OF SUPERVISORS ,ES- s'P",,,n P,, r rain. r..,. JUN 1 5)9p 10 None Dole OLSs CaRX ELIC WORKS DIRECTOR 618/82 igna ---I it I e T�afe �• If Y[wJE AN RAO— JC:Z74: AC 220 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 L DEPARTMENT Of ORCA112ATION UNIT: ACCOUNT coQllc PUBLIC WORKS DEPARTMENT(DEPTS.) ORGANIZATION SUA•OlJEC1 Z. FIXED ASSET CECREAS> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEN 10. IQUARTITY FLOOD CONTROL ZONE 9 — PINOLE CREEK 7532 1085 PERMANENT COUNTY FORCE 18,000.00 7532 2250 HIRED EQUIPMENT 20,000.00 7532 2310 PROFESSIONAL SERVICES 5,000.00 7532 6301 RESERVE FOR CONTINGENCIES 3,000.00 7532 6301 APPROPRIABLE NEW REVENUE 43,000.00 STORM DRAIN MICE. DIST. #4 7563 1085 PERMANENT COUNTY FORCE 2,000.00 7563 6301 RESERVE FOR CONTINGENCIES 2,000.00 7563 6301 APPROPRIABLE NEW REVENUE 2,000.00 CONTRA COSTA COUNTY FLOOD CONTROL DISTRIC ,505 1085 PERMANENT COUNTY FORCE 2,000.00 7505 2250 HIRED EQUIPMENT 8,000.00 7505 2310 PROFESSIONAL SERVICES 27,000.00 7505 6301 RESERVE FOR CONTINGENCIES 37,000.00 7505 6301 APPROPRIABLE NEW REVENUE 37,000.00 PPROVED 3. EXPLANATION OF REQUEST AUDITO - RQLLE To set up funding for 1982 Storm Damage Cleanups By. Dote repair projects as recommended by the Finance Committee this date.(6/15/82) CDU tdjA115T AT 'Oi; •CCL 11s ::� JUt -19 1382 By. (- FfiRld d;>l�F7 Dote / BOARD OF SUPERVISORS Supcn&nrs R.>rr.FnhJrn, YES: NO: None JUN 151b(,L, PUBLIC WORKS ' J.R. OLSSON,C ER K 4. 1Z DIRECTOR 6/9/8: SIG na TITLE D.1[ By: AFFROFHATIDN A P 0 0 S C`. Matthew: AN JOUFNAL 10. IN 120 R., 7/77) SEE MSTRULTIONS ON REVERSE 410E 221 CONTRA 1,57A COUNTY ESTIMATED frE ENUE ADJUSTMENT - T/C 24 1CCCuit CONIC I.afPAITefET at CICASIfIna! VAILPUBLIC WORKS DEPT. (DEPTS.) �AlLlit! IIr[!uE E. IILAEASE �aECIUS[5 ACCCCl/ 1[Yf RUI D[SCRIPiICN FLOOD CONTROL ZONE 9—PINOLE CREEK 753. 9:35 OTHER FEDERAL AID DISASTER 39,000. 7532 9010 PROPERTY TAXES CURRENT SECURED 4,000. STOP)-I DRAIN MTCE DIST 4 7563 9010 PROPERTY TAXES CURRENT SECURED 2,000. CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT 31.000 7505 9010 PROPERTY TAXES CURRENT SECURED •44~ HONED3. EXPLANATION OF REOUEST r`��. -_.�i•ER TO APPROPRIATE ESTIMATED REVENUE TO FUND STOR4 _D_+t /� AMAGE CLEANUP AND REPAIR PROJECTS PER FINANCE COhIMITTEES REPORT TO THE BOARD THIS DATE, " :TY A-.'.':N,STRATOR (LOCAL SHARE SHOWN AS PROPERTY TAXES TO COME FROM OI+.G!^i.^•!SIG'1;0 HY JUN -9 992 SPECIAL DIST. AUGMENTATION FUND.) .0 OF SUPERVISORS &;•rnimrr P.—,.fihdrn, JUN 15 1982 :0 None Ooto lic Works Director 6/8/82 igna[u_l 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA /. zr Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consulting Services Agreement with Gruen Gruen and Associates for marketing analysis on 13 and 22 acre parcels at Buchanan Field Airport. 0841-2310 The Public Works Director having advised that on May 12, 1981, the Board of Supervisors authorized the Public Works Director to execute a Consulting Services Agreement with Gruen Gruen and Associates for a marketing analysis on two parcels of land at Buchanan Field Airport. In conjunction with this study TJKM Traffic Consultants of Walnut Creek, was retained to study the traffic impact resulting from the development of the 13 and 22 acre sites as described in the Gruen Gruen and Associates report dated August 17, 1982. Based on recommendations in the TJKM Study, TJKM recommended that additional factors be included in the analysis conducted by Gruen Gruen and Associates: 1. Analyze the 22 acre site considering the Marsh Drive extension and freeway ramps as part of the road system; 2. Provide comparative data on financial return to County with the road extension and freeway ramps constructed as opposed to improvements shown for future construction. It is RECOMMENDED that the Public Works Director be authorized to increase the May 12, 1981 Consulting Services Agreement with Gruen Gruen and Associates by $9,500 to cover the cost of the additional analysis. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and he is authorized to execute an amendment to said Consulting Services Agreement for the above described work not to exceed $9,500. t hatabr Cantly that this la a true and eonectcopyof an swen taken and entered on tho mknrtsa of the board of Supervbon on the date shown. ATTESTED: JUN 151982 J.R.OLSSON,COUNTY CLERK and ex officio CAM of the Baud sy .Deputy Orig. Dept.: Public Works/ Airport cc: County Administrator Public Works Director Accounting Lease Management Auditor-Controller Gruen Gruen & Associates (via BFA) 564 Howard St. - . 223 San Francisco, CA 94105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1.,s Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mc;Peak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting an Extension for Temporary Access Rights from Highway 4 to Subdivision 6055, Oakley Area. The Board of Supervisors on September 15, 1981 having granted temporary access rights from Highway 4 to Subdivision 6055, Oakley area, for a period of one year from the date of recordation of the final map for Subdivision 6055 (recorded September 16, 1981); and The Public Works Director having received a request from Standard Pacific of Northern California for an extension for this access, since completion of Subdivision 6055 has been delayed because of the uncertain housing market; IT IS BY THE BOARD ORDERED that said temporary access be EXTENDED to September 16, 1983. 1 hereby ceraty that this rs a true and correctcopyof an action taken and entered on the minutaa of the Board of Supervlsors QUN 1deft n. ATTESTFD: J J.R.OLSSON,COUNTY CLERK end ex offlcfo Clerk of the Boerd eY Ck� ,D*PLdY Orig. Dept. Public Works (LD) cc: PW Records (via Recorder) Director of Planning Cal Trans PRC Toups 1243 Alpine Rd. #210 Walnut Creek, CA 94596 E. Spinelli Rt. 1 Box 11 Oakley, CA 94561 Standard Pacific of Northern Calif. 6990 Village Pkwy, Suite 201 ` C 224 Dublin, CA 94566 Permit Engineer, Ed King THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Development of Legislation to Implement Contra Costa County's Anti-Crime Platform Supervisor S. ZS. McPeak having noted that the Contra Costa County Anti-Crime Platform addresses many of the issues that were also a part of Proposition 8 (approved by the electorate on June 8, 1982), i.e. , Victims' Rightsincluding restitution to victims from the person(s) convicted of the crime, exclusionary evidence rule, etc., and having noted that said Proposition is currently being challenged on many issues and that resolution of these issues may be a lengthy process; and Supervisor McPeak having recommended that the Criminal Justice Agency be requested to develop legislation for implementation of the County's Anti-Crime Platform and that this legislation take into consideration issues which are being raised involving Proposition 8 with the objective of transmitting the proposed legislation to the County Supervisors Association of California (CSAC) through Supervisor T. Powers who serves on the CSAC Administration of Justice Committee; and Supervisor Powers having concurred and having also recom- mended that input be solicited from both Municipal and Superior Court Judges who would be affected by said legislation; and Board members being in agreement, IT IS ORDERED that the aforesaid recommendations are APPROVED. I herebycertily that this is a true and correctcopyot an action taken and entered on the minutes of the Somrd of Supervisors on the date shown. ATTESTED., IIiN 1q�� J.R.OLSSON,COUNTY CLERK and ex olficio Clark of the Board By OOPUY an Orig.Dept.: Clerk of the Board cc: Criminal Justice Agency County Administrator . Judges via Criminal Justice Agency 225 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request of Liberty Union High School District With Respect to SB 201 Fees in Byron/Liberty Attendance Area. The Board having received a June 7, 1982, letter from Ronald L. Stewart, Ed.D., Superintendent, Liberty Union High School District, advising that the Liberty Union High School District and the Byron Union School District have an agreement to split fees collected from developers under SB 201 ("bedroom tax"), with 45 percent going to Liberty and 55 percent going to Byron, for as long as both Districts are eligible to collect said fees; and Superintendent Stewart having further advised that, on May 3, 1982, Byron took occupancy of its new Discovery Bay facility which was funded under the 1976 LeRoy Greene Lease-Purchase Program, and, under the provisions of that act, is no longer eligible to continue the collection of SB 201 funds, since occupancy of the facility eliminates the unhoused student condition which initially made that District eligible to collect SB 201 funds; and Superintendent Stewart having requested that, effective May 3, 1982, 100 percent of all present and future SB 201 funds collected in the Byron/Liberty attendance area be deposited in the Liberty Union High School District account, until such time as Byron should again qualify for SB 201 funds, which he believes is consistent with the intent of the Board resolution concerning this issue; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning and County Counsel for report on distribution of school fees. I herehy certify that this Is a true end correct eopyof an Cot n;:ke:t end antared an the minutes of lhl Board of Cc,.arv.'so on the date shown. ATTESTED.. J.R.OLe4SON,COUNTY C!ERK and ex officio Clerk of the Board By / Deptrty Orig.Dept.: Clerk of the Board of Supervisors cc: Director of Planning County Counsel Countv Administrator Liberty Union High School District Byron. Union H_ ool District 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed County Budget for 1982-1983 Fiscal Year The Board having this day received the Proposed County Budget (a copy of which is on file with the Clerk of the Board) for Fiscal Year 1982-1983 from the County Administrator, along with the following recommendations: 1. Approve as submitted the Proposed Budgets (including those financed by Enterprise Funds) for Fiscal Year 1982-1983. 2. Direct the County Auditor-Controller to make available Proposed Budgets based on the recommendations of the County Administrator for public view and consideration. 3. Fix July 13, 1982, at 2:00 p.m. as the time to begin public budget hearings on the adoption of the final budget and authorize publication of the hearing notice. 4. Refer the Proposed Budget to the Finance Committee (Supervisors T. Powers and N. C. Fanden) for review prior to the official public hearings. (All Board members are invited to attend these committee hearings.) 5. Authorize department heads to issue warning notices to all employees occupying positions not funded by this Proposed Budget of possible layoff which would be confirmed following review and adoption of the final budget by the Board of Supervisors. 6. Authorize notifying all contractors providing services for the County which are or may not be funded by the Proposed Budget for 1982-1983 of a limited one-month extension to July 31, 1982, and of potential non- renewal of the contract beyond this date pending review and adoption of the final budget. 7. Anticipate further budget reductions and adjustments, particularly in health and welfare programs, which may be required upon adoption of the State budget and pending legislative proposals. IT IS BY THE BOARD ORDERED that the Proposed Budgets for Fiscal Year 1982-1983 are APPROVED as submitted and that the aforesaid recom- mendations of the County Administrator are APPROVED. t hereby cerfity that this is a true and correct copyot an action taken and entered on the minutes of the Board of Supe 0por-15xe d7ff shown. JUN 82 ATTESTc:_.._. J.F. TY C'_Er?K Orig.Dept.: County Administrator and Ci ;n of 1:,e Board cc: Finance Committee Auditor-Controller 9y I Deputy 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Consolidation of Election with Statewide General Election on November 2, 1982, for Transfer of Territory in Certain School Districts. The Board having received a June 2, 1982, letter from J. E. Hendrickson, Assistant Superintendent, Business Services, Contra Costa County Superintendent of Schools, requesting to consolidate with the Statewide General Election on November 2, 1982, the question of transferring territory in the south Rossmoor area from San Ramon Valley Unified School District to the Walnut Creek School District and the Acalanes Union High School District; and Mr. Hendrickson having advised that, if approved by the Board, the measure will appear on the ballot in substantially the following form: "Shall that portion of the community of Rossmoor in the City of Walnut Creek that is now in the San Ramon Valley Unified School District be transferred to the Walnut Creek School District and the Acalanes Union High School District pursuant to Education Code Section 35722 and 37510?"; and Mr. Hendrickson having stated that, in accordance with Education Code Section 35710, the election will be conducted within the territory to be transferred, being that portion of Rossmoor now within the San Ramon Valley Unified School District; and Mr. Hendrickson having transmitted Resolution No. 7-81/82 and related documents adopted by the County Committee on School District Reorganization approving this territory transfer and directing that an election be held in accordance with the Education Code, and having noted that all affected school districts support said territory transfer; IT IS BY THE BOARD ORDERED that the request to consolidate the aforesaid ballot measure with the Statewide General Election on November 2, 1982, is APPROVED. 1 hereby colli:v t!r_t t.':!�is a truo and correct co py of an eC!icn x::-cc c...;enfercd co rho mirvtsc of the Board c;<,':,yervlsor on the data shasrn. ATTESTED: �-2— J.r,. O ; r•!, CtJ/,'tilTYCtESK - aad of the board ByDeputy 71 - Orig.Dept.: Clerk of the Board of Supervi ors cc: County Clerk-Recorder--Elections County Counsel County Administrator County Superintendent of Schools San Ramon Valley Unified- School District Walnut Creek School District Acalanes Union High School District 228 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adopting Proposed Budgets for County Special Districts and County Service Areas for the 1982-1983 Fiscal Year and Fixing Date for Hearing Thereon The County Administrator having presented to this Board Preliminary Budgets for the 1982-1983 fiscal year requested for all county special districts, other than fire districts, and service areas under the Jurisdiction of the Board of Supervisors, said Fire District Budgets having been approved as proposed budgets, by the Board on May 4, 1982; and Upon recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that said budgets are ADOPTED as the proposed budgets for fiscal year 1982-1983, and that same are REFERRED to the Finance Committee (Supervisors T. Powers and N. C. Fanden) for review. IT IS FURTHER ORDERED that Tuesday, July 13, 1982, at 3:3o p.m. is FIXED as the time for the public hearing to be held in the Board Chambers, Room 107, Administration Building, Martinez, California on the Proposed Budgets for County Special Districts, Fire Districts, and Service Areas and any proposed changes thereto. hereby certify that this is a true and correct copy of an action taken and entered on the m nutes of the 60erd of Supervises--r.;he dote shcvin. ATTESTED: JUN 15 7982 J.R. O,r- 7y CLERK /hand ex ori c;j­jerk of the Board Deputy Orig.Dept.: County Administrator cc: Finance Committee Auditor-Controller Public Works Director 229 } THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Opposing Implementation of the AB 8 Deflator During the Board's review of the proposed county budget and the impact of reduced revenues on the ability of the County to provide mandated services, M. G. Wingett, County Administrator, referred to a June 9, 1982, letter from Assemblvman John Vasconcellos, Twenty-third Assembly District, commenting on the estimated $4.2 billion short-fall in the proposed state budget for the 1982-1983 fiscal year. Assembly- man Vasconcellos indicated that the AB 8 deflator provision may be implemented which would reduce revenues to local government for the purpose of supporting state programs. Supervisor McPeak, having indicated that the deflator would cripple local government, recommended that the Board take a position vigorously opposing implementation of the deflator and urge other jurisdictions to join with the County in this endeavor. She also recommended that the County Administrator and Public Information Officer be authorized to assist the Board and other public jurisdictions in protesting implementation of the AB B deflator. IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are APPROVED. t herebycertify that this is a true andcorrectcopyof an action Wan and entered on the minutes of the Board of Su to? on the date shown. ATTESTED: 1� /2 J.R.W SON, COUNTY CLERK and ex Officio Clerk cf tha Bot;rr! 7 Orig. Dept.: Clerk of the Board cc: Cities in Contra Costa County County Administrator Public Information officer 230 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Finance Committee Report on Interest Rates and Reinspection Fees in Abatement Actions On May 11, 1982, the question of seeking legislation to allow for more than a 6% interest rate on liens resulting from property abatements, and the question of reinspection fees for abatements and other actions was referred to the Finance Committee. At its meeting June 7, 1982 staff advised that the 68 interest rate is provided in the statutes in Title 25, "Housing Law and Earthquake Protection" in Section 138. Clearly this interest rate is out of date under current economic conditions and, accordingly, the Finance Committee recommends that the 1983 legislative program include an item to increase this to a rate consistent with the cost of money, possibly the interest rate applicable to delinquent taxes. The committee also recommends that staff seek to ascertain if there are other similar situations in the statutes, and if so, to seek to increase the interest rate in those situations also in the proposed statutory change. In the discussion before the Finance Committee, the Director of Building Inspection indicated that his department presently has the right to collect for unnecessary reinspections. Increasing fees for reinspections in abatement situations was determined to present practical problems in that often there is no one to whom the bill can be submitted who has money to pay the bill. A further practical problem is that the typical abatement action is initiated to clean up a public nuisance and if compliance is obtained, the public purpose is served. In such cases additional billing could be counter productive. The committee recom- mends accordingly that the department policy be to bill for services wherever practicable. Previously the Board on May 25, 1982 supported current legislation, SB 1298, to provide for an increase in fees for inspections a nvestigations in mobilehome parks to the level now author'z f r ' spections by the state. T. 110WERS N.IC. F EN Supervisor, District I Supervisdr, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. I hereby certify that this Is a true and correct copy at an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 151982 J.A.OLSSON,COUNTY CLERK --and-ex ofiicfo Clark of the Board my Rona '�a____� � Orig. Dept.: County Administrator cc: County Administrator Building Inspection 231 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA by the following vote: Adopted this Order on and McPeak. AYES: Supervisors Powers, Fanden, Schroder, Torlakson> NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report on Drug Abuse Priorities. Allan Frumkin, Chairperson, Contra Costa County ty Drug the Abuse Board, appeared before the Abuse Board' andthis submdittedsa report activities of the Drug that prioritizing °various drug abuse programs• Hositiionsentitled the Board give consideration to establishing a p ry responsibility Financial Facilitator, who would have the puma for fund raising and writing grant IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. ,t:a:v.',carafy that this is a true and correct coypol an action taken and entered an the minufas Of the Beard of Super - rs On the date shown. ATTESTED: J.RSSON,COUNTY CLERK and ex OMCIO Clark of the Board Deputy SY Orig.Dept.: Clerk cc: Health Services Director County Administrator JM:mn 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, Fanden, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for Attorney Services - County Superintendent of Schools and County Board of Education. The Board having before it a contract for the provision of Attorney services by County Counsel to the Contra Costa County Superintendent of Schools and the Contra Costa County Board of Education for the 1982-83 fiscal year, and the County Counsel and the Administrator having recommended approval of said contract; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and that the Board Chair is AUTHORIZED to execute same. lAwebycerfifyfhaf Ibis is airueandcornvfcopyef an action taken and entered on the miniAn of the Board of Supervisors on the date shaven. ATTESTED: .JUN I.Sf M J.R.OL-350 C--lJWTYCLERK and ex officio Claris of the Board Deputy O.MatthaWN Orig.Dept.: cc: County Administrator County Counsel Auditor-Controller Superintendent of Schools Board of Education 233 In the Board of Supervisors of Contra Costa County, State of California June 15, , 19 82 In the Matter of Presentation of U. S. Flag to the MATTER OF RECORD newly incorporated City of Danville. Supervisor Robert I. Schroder received permission from the Board to present, on its behalf, a United States flag to the new City of Danville at special ceremonies to be held on July 1, 1982, the first official day of cityhood for the newly incorporated area. THIS IS A MATTER FOR RECORD PURPOSES ONLY A matter of Record I hereby certify that the foregoing is a true and correct copy of 4AXOdw entered on the minutes of said Board of Supervisors on the date aforesaid. d Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 15th day of June 19 82 J. R. OLSSON, Clerk Bya ,.` Deputy Clerk Maxine M. Neufe JR:mn H-24 3179 15M 234 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Presentation re Slide Damages, ) June 15, 1982 Bel Air Drive, Orinda area. ) MATTER OF RECORD George and Vera Young, 20 Bel Air Drive, Orinda, and William Criswell, 18 Bel Air Drive, Orinda, appeared before the Board to appeal for financial assistance in connection with the repair and/or stabilization of a slide which occurred in the vicinity of their homes in April of this year and which affects both Bel Air and Parklane Drives. They presented a proposal (outlined in a June 1, 1982 letter to the Board) for sharing in the cost of the repairs. The following persons appeared and commented in support of the petitioners: Carol Ann Fickenscher - 26 Parklane Drive, Orinda Peter T. Muller - 7 Bel Air Drive, Orinda (Statement submitted) Thomas C. Thatcher - 6 Bel Air Drive, Orinda (Statement submitted) Rudolf Spatenka - 3203 Lucas Circle, Lafayette Frank H. Schoenbein - 31 Parklane Drive, Orinda Margaret O'Brien - 16 Parklane Drive, Orinda Jean P. Ottinger - 39 Parklane Drive, Orinda The following persons, residents of either Bel Air or Parklane Drives, did not speak but submitted cards indicating their support: Arthur M. Pounds - 4 Bel Air Drive, Orinda Jean T. Pounds - 4 Bel Air Drive, Orinda Linda Delehunt - 22 Bel Air Drive, Orinda Mrs. H. T. Williams - 38 Parklane Drive, Orinda A. S. Koch - 34 Parklane Drive, Orinda Irvin W. Wurtenberger - 17 Bel Air Drive, Orinda Adele C. Lewicki - 25 Rel Air Drive, Orinda Robert Babcock - 27 Parklane Drive, Orinda Betty Lou Erikson - 26 Bel Air Drive, Orinda Elizabeth Muller - 7 Bel Air Drive, Orinda Nancy Criswell - 18 Bel Air Drive, Orinda Vera B. Schoenbein - 31 Parklane Drive, Orinda Peter J. Lewicki - 25 Bel Air Drive, Orinda Henry Harris - 30 Parklane, Orinda All persons having been heard, the Board Chair, Supervisor Sunne W. McPeak, indicated that the material presented should be submitted to staff (the County Administrator, County Counsel, and Public Works Director) and would be taken under advisement by the Board. THIS IS A MATTER FOR RECORD PURPOSES ONLY. i itOraby C8r,*i1y taal thi6 iS a 1 FU0 rrrd c0r(actc0py01 an action ktkan arc)Dnx-rod un 11rc mirut,s 01 the Board of Sup&-.dwra on ttho dams rno:,n. JR:mn ATTES%rV. jM U12V - Attachments J.R•eXS6014.r4(t�i htLtR� aad o2f 5, tct�Gar..Cr is a Sc-ard cc: County Administrator County Counsel Public Works Director EY Doputy 235 Closed Session June 15, 1982 At 1:30 p.m, the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation and labor relations matters. At 2:10 p.m. the Board reconvened in its Chambers and continued with the calendared items. 236 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaksou, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Administrative Appeal of Gary and Pam Passey with Respect to Tenancy in The Village of Town and Country Shopping Center, Danville Area This being the time for hearing on the administrative appeal of Gary and Pam Passey from the decision of the Director of Planning with respect to the tenancy of Odyssey 2000 in The Village of Town and Country shopping center, Danville area; and Mark L. Armstrong, attorney representing the Passeys, having submitted a June 14, 1982 letter requesting that the aforesaid appeal be withdrawn inasmuch as the subject property is within the boundaries of the newly incorporated City of Danville and the matter will be brought to the attention of the Danville City Council; IT IS BY THE BOARD ORDERED that withdrawal of the administrative appeal of Gary and Pam Passey is ACCEPTED. I herahy certity that this is a true andconactco'yof an action taken and entered on the minutes of the Board of Supervisorss an the date shown. --I' ATTESTED: --- -��� J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 6y �._._ Deputy Orig. Dept.: Clerk of the Board cc: Mark L. Armstrong Director of Planning County Counsel County Administrator 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Tor,.1akson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2500-RZ and Application for Land Use Permit No. 2114-81 Filed by Bart Jones, Kensington Area (Mary E. Hoshour, Owner) The Board on May 18, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Bart Jones (2500-RZ) to rezone land in the Kensington area from Single Family Residential District (R-6) to Neighborhood Business District (N-B) and the application for Land Use Permit No. 2114-81 to establish a two-story professional office building; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having stated that the proposed rezoning is consistent with the General Plan commercial designation for the area, and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Mr. Jones having noted that the office building has been designed to fit the lot size, having stated that a survey of the neighborhood indicated substantial support for the project, and having expressed the opinion that the proposal will improve the traffic pattern and provide additional parking in the area; and Mary Hoshour, property owner, having briefly commented on the history of the property site and having requested that the project be approved; and Stan Roth, adjacent property owner, having expressed the opinion that the gore lot is not a suitable building site and that the proposal would compound traffic and parking problems in the area; and Mr. Jones, in rebuttal, having stated that the proposal would be an asset to the community; and Supervisor Powers having stated that he is familiar with the property site and that inasmuch as the General Plan designates a commercial facility and the conditions of approval for the land use permit adequately address the concerns of the community, he would recommend that the applications be approved; IT IS BY THE BOARD ORDERED that rezoning application 2500-RZ is approved and that the application for Land Use Permit No. 2114-81 is approved subject to conditions (Exhibit A attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance Number 82-37 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 29, 1982 is set for adoption of same. Orig. Dept.: Clerk of the Board ther"ycoddythat this isatn»andcorrectcopyof cc: Bart Jones an action taken and entered on the minutes of IfM Mary E. Hoshour Board of Supervlso on the date shown. Director of Planning ATTESTED.- Public Works Director Stege Sanitary District J.R.OLSSON,COUNTY CLERK County Assessor and ex officio Clerk of the Board 938 ty 2 �� Deputy CONDITIONS OF APPROVAL FOR LAND USE PERMIT 2114-81: 1. Development shall be generally as shown on the revised plan dated received on October 30, 1981, by the Planning Department and these conditions of approval. Development shall be subject to final review and approval by the County Zoning Administrator prior to the issuance of a building permit. 2. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. This plan shall include the proposed planter in the right-of-way of Arlington Avenue. B. Any proposed new trees on the site are to be a minimum of 15 gallons in size. The proposed shrubs on the Site are to be a minimum of 5 gallons in size. California native species shall be used as much as possible. C. A certified nurseryman shall review the proposed development and shall make recommendations for the retention and protection of the existing trees on the site. A copy of the nurseryman's report shall be submitted to the Zoning Administrator for his review. 3. Prior to issuance of a building permit,elevations and architectural design of buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, solar collectors, etc., or screened from view. The builidng shall be finished in natural colored wood or some other suitable finish approved by the Zoning Administrator. k. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. 5. No outdoor storage of materials shall be allowed. 6. A sign program shall be developed for the site. The Zoning Administrator shall review and approve the sign program. 7. The parking bays on the western side of the building shall have automatic opening doors installed. These doors shall remain closed when the building is closed to the public and during the workday when cars are not exiting or entering. 8. Normal office hours of 8:00 a.m. to S:DD p.m., Monday through Friday shall be maintained. 239 i 2097-81 pg. 2 9. Comply with the requirements of the Stege Sanitary District as follows: A. Sanitary sewers must be extended to serve the subject property. If the new line is over 100 feet long plans and specifications will have to be submitted to the district for review and approval. B. A new manhole may have to be installed. C. All costs are the responsibility of the developer. 10. The parking under the building shall be signed for employee use only. 11. The present newspaper recycling shed shall be moved to another convenient location in the area. If no new site is available, one of the new parking spaces could be eliminated and used as the site for the newspaper recycling shed. The Zoning Administrator can review this requirement and delete is if its is impracticable to move or replace the existing shed. 12. The following conditions shall be complied with: A. Prior to issuance of building permits a soil foundation investigation is to be performed. B. Foundation excavations and any graded exposures are to be mapped by an engineering geologist and a report submitted with the map to the Building Department. Any recommendations of the enginnering geologist resulting from the mapping are to be incorporated in the building design. 13. The building shall be used for professional office uses. 14. Comply with the requirements of the Kensington Fire District. 15. The zoning variances are approved as requested;it meets the requirements of Section 26-2.2006 of the County Ordinance Code. 16. An archaeological field reconnaissance report shall be prepared and submitted to the Planning Department. This report shall be prepared by a professional archaeologist who is certified by the Society of California Archaeology (SCA)and/or the Society of Professional Archaeology (SOPA). 17. The 10 new parking spaces along Arlington Avenue shall be signed for a two hour time limit unless the Public Works Department is not agreeable. 18. The site shall not be developed for office uses until after it has been rezoned to Neighborhood Business or another zone compatible with office uses. 240 2114-81 pg. 3 19• Comply with the requirements of the Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. This includes the following: 1. Convey to the County by grant deed the area necessary at the south end of the property so that the right of way is concentric with the frontage improvements. 2. Relinquish abutter's rights of access along Arlington Avenue. B. Remove any broken curb or sidewalk along the frontage of Ardmore Road and replace with concrete curb and sidewalk. This shall include the gutter that has been back filled with asphalt concrete. C. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. D. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. E. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. - F. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. G. Install all new utility distribution services underground. H. Construct the parking median and any necessary signing and striping as shown on the community parking plan, unless a parking assessment district is formed for the Arlington commercial area. I. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If 241 . ' i 2114-81 pg. 4 occupancy ' cy is requested prior to construction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. J. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of driveways or other improvements within the right of *ay of any county roads. The following statements are not conditions of approval, however the applicant should be aware of these comments prior to attempting tmsecure building permits. A. 8 grading permit will be required for the earthwork necessary to develop this p"zccL B. Submit four copies of plans showing the existing contours, the extent of the proposed grading, drainage improvements and general site development. C. The plans accompanying the application for building permits shall show the existing contours, the extent of the proposed grading and drainage impcove- ments, and bereviewed bythe Grading Section prior toissuance. D. Prior to the issuance of building and/or grading permits in the above land use permit, a preliminary soil investigation report prepared by a licensed soil engineer will be required. It shall report on the ability of the site tosupport the improvements anticipated, and shall include recommended foundation designs to achieve maximum stability ufthe proposed structures. E. A licensed soil engineer may be required to control grading operations and to report on the ability of the site to support the improvements anticipated. /\B l 9aJup 4/22/82 ��!� ��z~ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 15, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson NOES: Supervisors Powers, McPeak ABSENT: None ABSTAIN: None SUBJECT: Hearings on Rezoning Application 2496-RZ, Development Plan No. 3044-81 and Tentative Map of Subdivision 6185 Filed by A & R Development, Alamo/Danville Area The Board on May 18, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by DeBolt Civil Engineering and A & R Development (2496-RZ) to rezone land in the Alamo/Danville area from General Agricultural District (A-2) to Planned Unit District (P-1) and conditional approval of Development Plan No. 3044-81 to establish 21 single family residential lots together with open space areas; and The Board on May 18, 1982 having also fixed this time for hearing on the appeal of A & R Development from certain conditions imposed by the San Ramon Valley Area Planning Commission in connection with the approval of the tentative map of Subdivision 6185 to effec- tuate the aforesaid development plan; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having stated that the Area Planning Commission's approval of 21 lots instead of the 28 requested by the applicant was to alleviate the concerns of the adjoining homeowners as well as soil conditions and other environmental factors, and having advised that an Environmental Impact Report (EIR) for the project was considered by the Area Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and state and county guidelines; and Dale Adams, attorney representing the applicant, having presented photographs of the property site, having stated that 28 lots are needed to make the project economically feasible, and having requested that the bridge facility requirements be modified to permit culverts and fill for drainage purposes; and Gene DeBolt, project engineer, having expressed the opinion that the 28-lot proposal is in conformance with the EIR and having commented on the necessity for culverts to facilitate drainage in the area; and J. L. Paddock, Terry Thompson, and Dean McWilliams, representing the Whitegate Homeowners Association, having presented slides depicting the property site and surrounding properties, having expressed concern with respect to drainage and fire hazards in the area, having stated that the recommendation of the Area Planning Commission represented a compromise between the homeowners and the applicant, and having urged that the appeal be denied; and Mr. Adams, in rebuttal, having reiterated that the proposed development is appropriate for the site; and Supervisor Schroder ,having stated that the density of a project is predicated upon the terrain of the site and that inasmuch as the property has steep, hilly ravines he concurred with the 21-lot development recommended by the Area Planning Commission, having expressed the opinion that allowing culverts and fill would change the character of the area, .and therefore having recommended that the appeal be denied; and 243 Supervisors Powers and McPeak having expressed the opinion that the property has more than 21 buildable sites and having stated that they could not support the Area Planning Commission's proposed elimination of all seven lots from the applicant's development plan; and On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that rezoning application 2496-RZ and Development Plan No. 3044-81 are approved subject to conditions (Exhibit A attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that the appeal of A & R Development is denied and the tentative map of Subdivision 6185 is approved subject to conditions (Exhibit B attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance Number 82-38 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 29, 1982 is set for adoption of same. In approving the aforesaid applications, the Board concurs in and makes the findings as shown in the San Ramon Valley Area Planning Commission's Resolution No. 13-1982(SR). I hereby Certify that this is a true and correct eopyal an action taken and entered on the minutes of dM Board of Supervisors on the� date shown. ATTESTED: a!"`'�- J.R.OLSSON,COUNTY CLERK .and ex o fficio Clerk o1 the Board BY ,Deputy cc: A & R Development DeBolt Civil Engineering Director of Planning County Assessor Building Inspection Department Director of Public Works San Ramon Valley Fire Protection District 244 CONDITIONS OF APPROVAL - FINAL DEVELOPMENT PLAN 3044-81 EXHIBIT "A" 1. Development shall be in accordance with the following exhibits as modified by conditions listed below. Exhibit X11 - Development plan dated received by the Planning Department March 11, 1982,scale 1" = 40' and 1" = 20;and Exhibit 112 - Preliminary grading plan dated by the Planning Department October 1, 1981, as modified by plans received March 11, 1982,scale 1" =201. 2. This approval is given in conjunction with Subdivision 6185. Prior to filing a Final Subdivision Map or grading permit application, revised plans shall be submitted for review and approval by the Zoning Administrator providing for the following including a maximum of 21 residential lots: A. Eliminate Lots 18 through 21. B. Eliminate Lots 7 and 8. Combine the upper portion of Lot 7 with adjacent Lot 6 while retaining the steeper portions with the adjacent open space. C. Lots 1 and 2 shall be combined into one lot. D. Lots 16 and 17 shall be served by a bridge, if feasible. E. Provide for a bridge facility at the ravine crossing at Lot 27, for the extension of Lackland Drive. F. Verification of a safe building site on Lot 3 shall be established to the satisfaction of the Planning Department (County Geologist) or Lot 3 shall be modified or eliminated. 3. The guide for development and use provisions shall be Single Family Residential District (R-20)subject to review by the Zoning Administrator. 4. Covenants, Conditions do Restrictions, Articles of Incorporation and By-Laws for mandatory homeowners' associations shall be submitted with the Final Subdivision Map, subject to review by the Zoning Administrator. These documents shall provide for establishment, ownership and maintenance of the common open space, fire protection for open space areas, fencing adjacent to open space areas, private streets, and equestrian and pedestrian facilities, maintenance of drainage ditches, and prohibition of substantial grading on any lot within the development for buildings, accessory structures or facilities for related activities, and a Design Review Committee. S. With the filing of the Final Subdivision Map, development rights for the areas to be established as common open space shall be deeded to the County. The open space area of this development shall be a continuation of the open space of the existing development contiguous to the west. Areas outside the building envelope shall be dedicated scenic easements, which will consist of one-half of each lot, to be determined by the Planning staff when a specific application is sub- mitted. The ravines shall be included in scenic easements. 6. Prior to issuance of building permits and/or grading permits for any lot, the grading, location and design of proposed buildings or structures shall be reviewed by the Zoning Administrator. Dwellings shall be built to fit natural slope as much as is feasible. 245 3044-81 CndsPg. 2 7. With the filing of the Final Subdivision Map, a riding and hiking trail(s), through the open space area of the project, shall be offered for dedication to the East Bay Regional Park District. The specific location and dimensional design shall be determined by the District, subject to approval by the Planning Department. 8. Prior to the filing of the Final Subdivision Map, the grading plan for the development shall be submitted for review and approval by the Zoning Administrator and the Director of Building Inspection. In conjunction with the grading plan preservation of existing trees in the vicinity of areas to be graded and any proposed removal of trees shall be shown. Trees shall be protected by barricade or similar means at the tree dripline prior to grading operations. 9. Comply with the requirements of the Building Inspection Department, Grading Division, including the following: A. Submit four (4) copies of plans showing the existing contours, the extent of the proposed grading, drainage improvements and general site development. B. Plans accompanying the application for building permits shall show the existing contours, the extent of the proposed grading and drainage improvements, and be reviewed by the Grading Section prior to issuance. C. Prior to the issuance of building and/or grading permits in the above subdivision, a preliminary soil investigation report, prepared by a licensed soil engineer will be required. It shall report on the ability of the site to support the improvements anticipated, and shall include recommended foundations designs to achieve maximum stability of the proposed structures. D. A licensed soil engineer may be required to control grading operations and to report on the ability of the site to support the improvements anticipated. Final soils report to Building Inspection Department. 10. Comply with the requirements of the Public Works Department including the following: A. The subdivision shall conform to the provisions of Title 9 of the Contra Costa County Ordinance Code. Any exceptions therefrom must be specifically listed in the conditional approval statement. B. The following exceptions to Title 9 of the Contra Costa County Ordinance Code are permitted for this subdivision: 1. Section 92-4.018 "Cul-de-sac" to allow Lackland Drive to serve more than 16 dwelling units and exceed a length of 700 feet. C. Lackland Drive shall be dedicated to the County and constructed to County road standards. The right-of-way and pavement widths indicated on the tentative map are adequate. D. All other subdivision streets serving two parcels or more shall be constructed to County private road standards. Their minimum widths shall be 20 feet. E. Four foot sidewalks shall be constructed adjacent to the proposed curbs along one side of Lackland Drive. 246 3044-81 CndsPg. 3 F. Install street lights on Lackland Drive. The final number and location of the lights will be determined by the Traffic Engineer. This property shall be annexed to the appropriate County Service Area for the maintenance and operation of the street lights. G. Dedicate drainage easements and observe the structure setbacks pursuant to the requirements of the Ordinance Code for the creeks traversing the property. H. Prevent storm drainage, originating on the property and conveyed in a con- centrated manner, from draining across the sidewalk or on driveways. 11. A landscaped island of sufficient area shall be provided within the right-of-way of Lackland Drive in the vicinity of Lot 2, to retain and preserve the existing trees at this location as shown on submitted plans, subject to approval by the Public Works Department with the Final Subdivision Map. Maintenance shall be provided by the homeowners association. 12. The existing fill and culvert of the ravine crossing at Lots 8/27 shall be removed and a two-lane bridge with pedestrian walkway shall be provided at the location for the extension of Lackland Drive. Bridge design shall be subject to review and approval by the Public Works Director and County Zoning Administrator. 13. There shall be no vehicular access from Piedras Circle, including no construction access. 14. Comply with the requirements of the San Ramon Valley Fire Protection District including: A. A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. B. Access roadways not less than 20 feet of unobstructed width (plus adequate additional width to accommodate reasonably expected on-street parking) and having a minimum of 13'-6" unobstructed vertical clearance. These access ways shall have all-weather driving surfaces, capable of supporting the imposed loads of fire apparatus. Water supply for fire protection and all-weather driving surface access roads shall be installed and made serviceable prior to construction. C. All roofing shall be restricted to that described as"fire retardant" in Chapter 32 of the 1979 edition of the Uniform Building Code. D. Access fire trails shall be provided to all portions of this subdivision for fire and life safety purposes. Trails shall be graded to not exceeding 25%, identified on the site plan and be approved by this office. E. All building pad sites shall be identified on the site plan and approved by this office. F. All building pad sites shall not exceed 500 feet from a public hydrant. Prior to filing the map, a report from East Bay Municipal Utility District assuring hydrant service and location shall be approved by this office. 247 3044-81 CndsPg. 4 G. Approved spark arresters shall be provided on each chimney used in conjunction with any fireplace, stove or heating appliance in which solid or liquid fuel is used. H. Access roadways shall be extended to within 150 feet of all portions of the exterior walls of any building. Where the access roadway cannot be provided, approved fire protection systems shall be provided,as approved by this office. I. Access roadways (whether public, private, common or serving a single lot) shall not exceed County Ordinance Code(Title 9)road grade limits. 15. Water supply shall be by the East Bay Municipal Utility District. Each individual living unit shall be served by a separate water connection. Such water distribution system, located within the boundaries of this subdivision, shall become an integral part of the East Bay Municipal Utility District's overall water distribution system. 16. Location and design of any water storage facilities not previously proposed shall be submitted for review by the Zoning Administrator. 17. Sewage disposal shall be provided by the Central Contra Costa Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this subdivision shall become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. 18. if archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 19. Prior to filing the Final Subdivision Map, plans shall be submitted to the Zoning Administrator for house numbering and approval of street names including private roads. 20. This approval is subject to adoption of ordinance for rezoning the property under application 2496-RZ BT:mb7 1/25/82 248 3/31/82:pb - Rev. 4/7/82 3044-81Cnds EXHIBIT B CONDITIONS OF APPROVAL - SUBDIVISION 6185 1. This approval is based upon the tentative map dated received by the Planning Department March 11, 1982 subject to the conditions listed below. 2. Comply with the conditions of Development Plan 3044-81, including submittal of revised plans for review and approval by the Zoning Administrator. 3. The guide for development and use provisions shall be Single Family Residential District (R-20)subject to review by the Zoning Administrator. 4. Covenants, Conditions & Restrictions, Articles of Incorporation and By-Laws for mandatory homeowners' associations shall be submitted with the Final Subdivision Map, subject to review by the Zoning Administrator. These documents shall provide for establishment, ownership and maintenance of the common open space fire protection for open space areas, fencing adjacent to open space areas, private' streets, and equestrian and pedestrian facilities, maintenance of drainage ditches, and prohibition of substantial grading on any lot within the development for buildings, accessory structures or facilities for related activities, and a Design Review Committee. 5. With the filing of the Final Subdivision Map, development rights for the areas to be established as common open space shall be deeded to the County. The open space area of this development shall be a continuation of the open space of the existing development contiguous to the west. Areas outside the building envelope shall be dedicated scenic easements, which will consist of one-half of each lot, to be determined by the Planning staff when a specific application is sub- mitted. The ravines shall be included in scenic easements. 6. Prior to issuance of building permits and/or grading permits for any lot, the grading, location and design of proposed buildings or structures shall be reviewed by the Zoning Administrator. 7. With the filing of the Final Subdivision Map, a riding and hiking trail(s), through the open space area of the project, shall be offered for dedication to the East Bay Regional Park District. The specific location and dimensional design shall be determined by the District, subject to approval by the Zoning Administrator. S. Prior to filing the Final Subdivision Map, the grading plan for the development shall be submitted for review and approval by the Planning and Building Inspection Departments with documentation of formal review by a soils engineer. In conjunction with the grading plan preservation of existing trees in the vicinity of areas to be graded and any proposed removal of trees shall be shown. Trees shall be protected by barricade or similar means at the tree dripline prior to grading operations. 9. Comply with the requirements of the Building Inspection Department, Grading Division, including the following: A. Submit four (4) copies of plans showing the existing contours, the extent of the proposed grading, drainage improvements and general site development. B. Plans accompanying the application for building permits shall show the existing contours, the extent of the proposed grading and drainage improvements, and be reviewed by the Grading Section prior to issuance. 249 Sub6185CndsPg. 2 C. Prior to the issuance of building and/or grading permits in the above subdivision, a preliminary soil investigation report, prepared by a licensed soil engineer will be required. It shall report on the ability of the site to support the improvements anticipated, and shall include recommended foundations designs to achieve maximum stability of the proposed structures. D. A licensed soil engineer may be required to control grading operations and to report on the ability of the site to support the improvements anticipated. Final soils report to Building Inspection Department. 10. Comply with the requirements of the Public Works Department including the following: A. The subdivision shall conform to the provisions of Title 9 of the Contra Costa County Ordinance Code. Any exceptions therefrom must be specifically listed in the conditional approval statement. B. The following exceptions to Title 9 of the Contra Costa County Ordinance Code are permitted for this subdivision: 1. Section 92-4.018 "Cul-de-sac" to allow Lackland Drive to serve more than 16 dwelling units and exceed a length of 700 feet. C. Lackland Drive shall be dedicated to the County and constructed to County road standards. The right-of-way and pavement widths indicated on the tentative map are adequate. D. All other subdivision streets serving two parcels or more shall be constructed to County private road standards. Their minimum widths shall be 20 feet. E. Four foot sidewalks shall be constructed adjacent to the proposed curbs along one side of Lackland Drive. F. Install street lights on Lackland Drive. The final number and location of the lights will be determined by the Traffic Engineer. This property shall be annexed to the appropriate County Service Area for the maintenance and operation of the street lights. G. Dedicate drainage easements and observe the structure setbacks pursuant to the requirements of the Ordinance Code for the creeks traversing the property. H. Prevent storm drainage, originating on the property and conveyed in a concentrated manner,from draining across the sidewalk or on driveways. 11. A landscaped island of sufficient area shall be provided within the right-of-way of Lackland Drive in the vicinity of Lot 2, to retain and preserve the existing trees at this location as shown on submitted plans, subject to approval by the Public Works Department with the Final Subdivision Map. Maintenance shall be provided by the homeowners association. 12. The existing fill and culvert of the ravine crossing at Lots 8/27 shall be removed and a two-lane bridge with pedestrian walkway shall be provided at the location for the extension of Lackland Drive. Bridge design shall be subject to review and approval by the Public Works and Planning Departments. 250 Sub6185CndsPg. 3 13. There shall be no vehicular access from Piedras Circle, including no construction access. 14. Comply with the requirements of the San Ramon Valley Fire Protection District including: A. A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. B. Access roadways not less than 20 feet of unobstructed width (plus adequate additional width to accommodate reasonably expected on-street parking) and having a minimum of 13'-6" unobstructed vertical clearance. These access ways shall have all-weather driving surfaces, capable of supporting the imposed loads of fire apparatus. Water supply for fire protection and all-weather driving, surface access roads shall be installed and made serviceable prior to construc- tion. C. All roofing shall be restricted to that described as"fire retardant" in Chapter 32 of the 1979 edition of the Uniform Building Code. D. Access fire trails shall be provided to all portions of this subdivision for fire and life safety purposes. Trails shall be graded to not exceeding 25%, identified on the site plan and be approved by this office. E. All building pad sites shall be identified on the site plan and approved by this office. F. All building pad sites shall not exceed 500 feet from a public hydrant. Prior to filing the map, a report from East Bay Municipal Utility District assuring hydrant service and location shall be approved by this office. G. Approved spark arresters shall be provided on each chimney used in conjunction with any fireplace, stove or heating appliance in which solid or liquid fuel is used. H. Access roadways shall be extended to within 150 feet of all portions of the exterior walls of any building. Where the access roadway cannot be provided, approved fire protection systems shall be provided, as approved by this office. I. Access roadways (whether public, private, common or serving a single lot) shall not exceed County Ordinance Code(Title 9)road grade limits. 15. Water supply shall be by the East Bay Municipal Utility District. Each individual living unit shall be served by a separate water connection. Such water distribution system, located within the boundaries of this subdivision, shall become an integral part of the East Bay Municipal Utility District's overall water distribution system. 16. Location and design of any water storage facilities not previously proposed shall be submitted for review by the Zoning Administrator. 251 Sub6185CndsPg. 4 17. Sewage disposal shall be provided by the Central Contra Costa Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this subdivision shall become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. 18. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA)has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 19. Prior to filing the Final Subdivision Map, plans shall be submitted to the Planning Department for house numbering and approval of street names including private roads. 20. This approval is subject to adoption of ordinance for rezoning the property under application 2496-RZ v 1' BT:mb7 1125/82 3/31182:pb Rev. 4/7/82 252 Sub 6185 Conds June 15, 1982 Closed Session At 4:05 p.m. the Board recessed to meet again in Closed Session to discuss litigation. At 4:30 p.m. the Board reconvened in its Chambers and immediately adjourned to meet in regular adjourned session on Monday, June 21, 1982 at 9:30 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 253 The preceding documents contain ?3 pages.